London
SW16 5AZ
Director Name | Mr Michael Benjamin Kraftman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Sheldon Avenue London N6 4NH |
Director Name | Roderic David Best |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1992) |
Role | Sales Executive |
Correspondence Address | Gaunt Cottage Coppice Row Theydon Bois Essex CM16 7DL |
Director Name | Loretta Myrna Cohen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 05 September 1991) |
Role | Business Executive |
Correspondence Address | 24 Warren Avenue Cheam Sutton Surrey SM2 7QN |
Director Name | Gerald Kraftman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 December 1999) |
Role | Business Executive |
Correspondence Address | Langdale 3 Birds Hill Drive Oxshott Surrey KT22 0SP |
Director Name | Richard Denby Raine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1992) |
Role | Accountant |
Correspondence Address | 1 Acris Street London SW18 2QT |
Secretary Name | Richard Denby Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 1 Acris Street London SW18 2QT |
Secretary Name | Michael Benjamin Kraftman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 93 Clifton Hill London NW8 0JN |
Secretary Name | Paul Justin Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Daylesford Avenue Roehampton London SW15 5QR |
Director Name | Mr Paul Richard Kraftman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Moles Hill Oxshot Surrey KT22 0QB |
Director Name | Paul Justin Owens |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Daylesford Avenue Roehampton London SW15 5QR |
Secretary Name | Mr Charles Lowther Tippet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brill Road Oakley Aylesbury Buckinghamshire HP18 9QH |
Director Name | Mr Ian Dominic Parsons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 72 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Director Name | Robert Neil Shrager |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | Woodstock 5 Hollycroft Avenue Hampstead London NW3 7QG |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Director resigned (1 page) |
25 April 2003 | Application for striking-off (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 10TH floor tolworth tower ewell road surbiton surrey KT6 7EF (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
16 July 2001 | Return made up to 19/06/01; full list of members
|
12 June 2001 | Registered office changed on 12/06/01 from: 11TH floor tolworth tower, ewell road surbiton surrey KT6 7EL (1 page) |
24 May 2001 | Director resigned (1 page) |
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
6 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
5 September 2000 | Return made up to 19/06/00; full list of members (6 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 11TH floor tolworth tower, ewell road surbiton surrey KT6 7EL (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
13 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
24 June 1998 | Resolutions
|
9 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
24 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
4 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
4 November 1996 | Resolutions
|
11 June 1996 | Return made up to 19/06/96; full list of members
|
31 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
9 October 1995 | Director's particulars changed (2 pages) |