London
W14 8AJ
Director Name | Alexandra Mary Ley Chalton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 March 2009) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 28 Upper Addison Gardens London W14 8AJ |
Director Name | Mr Colin Gerald Dryden Thubron |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 March 2009) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 28 Upper Addison Gardens London W14 8AJ |
Secretary Name | Colin Thubron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2005(15 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | Flat 3 28 Upper Addison Gardens London W14 8AJ |
Director Name | Niall Harvey Brunker |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(15 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 17 March 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 6 28 Upper Addison Gardens London W14 8AJ |
Director Name | Michael Leslie Nyman |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 September 2005) |
Role | Editor/Publisher |
Correspondence Address | Combevale Hazel Grove Hindhead Surrey GU26 6BJ |
Director Name | Kurt Karl Edward Kuhn |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 1998) |
Role | Management Consultant |
Correspondence Address | Flat 4 28 Upper Addison Gardens London W14 8AJ |
Director Name | Mrs Heather Calcaterra |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 1998) |
Role | International Civil Servant - Unesco |
Correspondence Address | 28 Upper Addison Gardens London W14 8AJ |
Secretary Name | Jennifer Jane Belissa Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Dr Robert James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1994) |
Role | Doctor |
Correspondence Address | 10 Magdalen Road London SW18 3NP |
Director Name | Isabel Frances Rickman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 May 2007) |
Role | Recruitment Consultant |
Correspondence Address | 53a Fairholme Road Barons Court London W14 9JY |
Director Name | Richard Phelps |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 2000) |
Role | Management Consultant |
Correspondence Address | 31 Ashlone Road London SW15 1LS |
Secretary Name | Mr John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Rusthall Avenue Chiswick London W4 1BP |
Secretary Name | Michael Leslie Nyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1997(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2002) |
Role | Editor/Publisher |
Correspondence Address | Combevale Hazel Grove Hindhead Surrey GU26 6BJ |
Director Name | Alicia Maria Du Plessis Wrightson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2000) |
Role | Secretary |
Correspondence Address | Flat 4 28 Upper Addison Gardens London W14 8AJ |
Director Name | Gillian Mary Powls |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 2005) |
Role | Actuary |
Correspondence Address | Flat 6 28 Upper Addison Gardens London W14 8AJ |
Director Name | Sophie Mary Elizabeth Charlton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 January 2001) |
Role | Solicitor |
Correspondence Address | Flat 4 28 Upper Addison Gardens London W14 8AJ |
Secretary Name | Kamran Foroughi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2005) |
Role | Actuary |
Correspondence Address | Flat 6 28 Upper Addison Gardens London W14 8AJ |
Secretary Name | Secretary Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1997) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Registered Address | C/O Barley Chambers 103a Westbourne Grove Bayswater London W2 4UW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,673 |
Net Worth | -£392 |
Cash | £951 |
Current Liabilities | £6,974 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2008 | Application for striking-off (1 page) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 December 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 20/11/06; full list of members (9 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
9 March 2006 | Return made up to 20/11/05; full list of members (9 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
22 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 December 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 20/11/04; no change of members (8 pages) |
20 August 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
21 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
24 January 2003 | Return made up to 20/11/02; full list of members (9 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
8 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
4 August 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 20/11/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
30 November 1998 | Return made up to 20/11/98; no change of members (6 pages) |
12 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
12 October 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Return made up to 20/11/97; full list of members
|
25 August 1998 | Director resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
19 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | Return made up to 20/11/95; no change of members (6 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 155 chiswick high road london W4 2EB (1 page) |
25 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
19 June 1996 | Full accounts made up to 30 June 1995 (6 pages) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 June 1995 | Return made up to 20/11/94; full list of members
|