London
N10 2QB
Director Name | Mr Nicholas John Sherriff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 February 1998(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Secretary Name | Mr Martin Peter Berger Benny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Dukes Avenue London N10 2QB |
Director Name | Mr William Robert Burnett Clark |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 1992) |
Role | Solicitor |
Correspondence Address | 25 Aubert Park London N5 1TP |
Director Name | Mr Alastair Hugh Farley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wardley Farm Upper Wardley Milland Liphook Hampshire GU30 7LX |
Secretary Name | Mr William Robert Burnett Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 25 Aubert Park London N5 1TP |
Director Name | Noris Jackson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 January 1998) |
Role | Marine Engineer |
Correspondence Address | 67 Wadham Road Putney London SW15 2LS |
Director Name | Phillip Charles Wright |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | Brooklands 49 Chester Road Chigwell Essex IG7 6AN |
Secretary Name | Phillip Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 53 Coolgardie Avenue Chigwell Essex IG7 5AX |
Secretary Name | Phillip Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 1996) |
Role | Secretary |
Correspondence Address | Brooklands 49 Chester Road Chigwell Essex IG7 6AN |
Secretary Name | James David Dishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 91 Gaynesford Basildon Essex SS16 5SG |
Registered Address | 30 Marsh Wall London E14 9TP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2003 | Application for striking-off (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 30 marsh wall london E14 9TP (1 page) |
8 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 December 2000 | Return made up to 27/11/00; no change of members (6 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 December 1999 | Return made up to 27/11/99; no change of members (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 42 berkeley square london W1X 5DB (1 page) |
18 December 1998 | Return made up to 27/11/98; full list of members
|
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 March 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 January 1997 | Return made up to 27/11/96; no change of members
|
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: 21 new fetter lane london EC4A 1EL (1 page) |
30 November 1995 | Return made up to 27/11/95; no change of members
|
4 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |