New Malden
Surrey
KT3 4SW
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 October 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 October 2005) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Sir Nigel Broackes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | Checkendon Court Checkendon Oxfordshire RG8 0SR |
Director Name | Mr Alan William Clements |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Wildbriar 41 Shirley Hills Road Croydon Surrey CR0 7HQ |
Director Name | Rt Hon Lord David Arthur Russell Howell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Flat 1 61 Warwick Square London SW1V 2AL |
Director Name | Sir Eric Wilson Parker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crimbourne House Crimbourne Lane Green Wisborough Billingshurst West Sussex RH14 0HR |
Director Name | Thomas Anthony Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 29 September 1993) |
Role | Company Executive |
Correspondence Address | Kilboy House Silvermines Co Tipperary Irish |
Secretary Name | Ian Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 January 1996(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Kjell Ursin-Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 1996(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 53 Iverna Court Iverna Gardens London W8 6TS |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2005 | Application for striking-off (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members
|
14 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members
|
2 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 April 2000 | Return made up to 02/04/00; full list of members
|
11 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 August 1999 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
24 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 October 1998 | New secretary appointed (2 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 December 1997 | Resolutions
|
17 April 1997 | Auditor's resignation (8 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
12 November 1996 | Auditor's resignation (3 pages) |
12 November 1996 | Auditor's resignation (3 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkley street london W1A 1BY (1 page) |
20 October 1996 | Location of register of members (1 page) |
27 September 1996 | Return made up to 05/09/96; full list of members (5 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
6 May 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (3 pages) |
10 October 1995 | Director resigned (4 pages) |
13 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |