London
NW6 3BJ
Director Name | Mr Dean Vernon Cook |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(16 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn House 3 St Marys Colkirk Norfolk NR21 7NZ |
Secretary Name | Mr Dean Vernon Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(16 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn House 3 St Marys Colkirk Norfolk NR21 7NZ |
Director Name | Mr David Gee |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 54 Cornwall Gardens Brighton BN1 6RJ |
Director Name | Mrs Patricia Ann Gee |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 25 Grasmere Avenue Harpenden St Albans Hertfordshire AL5 5PT |
Secretary Name | Mrs Patricia Ann Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 25 Grasmere Avenue Harpenden St Albans Hertfordshire AL5 5PT |
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Broadhurst Gardens London NW6 3BJ |
Director Name | John Laurance Spenser |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Lynton House Ixworth Thorpe Bury St. Edmunds Suffolk IP31 1QP |
Secretary Name | Robert William Jewett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 May 2003(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 33 Parsonage Lot Road Lebanon New Jersey 08833 Foreign |
Director Name | Jonathan Benton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 October 2006) |
Role | Insurance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartfield Avenue Elstree Hertfordshire WD6 3JL |
Director Name | Raymond Peter Domnitz |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 156 Broadfields Avenue Edgware Middlesex HA8 8TF |
Secretary Name | Raymond Peter Domnitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 156 Broadfields Avenue Edgware Middlesex HA8 8TF |
Director Name | David Brown Houghton Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2007) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 31 Devereux Drive Watford Hertfordshire WD17 3DD |
Secretary Name | Rita Adom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | 1 Willow Green Borehamwood Hertfordshire WD6 2JS |
Registered Address | Buckingham House East The Broadway Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2008 | Application for striking-off (2 pages) |
16 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
22 October 2007 | Auditor's resignation (3 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Auditor's resignation (3 pages) |
19 October 2007 | Director resigned (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
28 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
7 December 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (3 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 29/11/05; full list of members (5 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (5 pages) |
24 December 2004 | Section 394 (2 pages) |
7 December 2004 | Auditor's resignation (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
13 May 2004 | Full accounts made up to 30 April 2003 (16 pages) |
1 April 2004 | Return made up to 29/11/03; full list of members (5 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: the white cottage 41 high street wheathampstead hertfordshire AL4 8BB (1 page) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (3 pages) |
9 February 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
16 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
9 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
12 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
18 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
12 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
27 February 1995 | Accounts for a small company made up to 30 April 1994 (3 pages) |
10 February 1995 | Resolutions
|
10 February 1995 | Resolutions
|
8 December 1994 | Return made up to 29/11/94; full list of members (5 pages) |
4 January 1994 | Return made up to 29/11/93; no change of members (4 pages) |
4 January 1994 | Accounts for a small company made up to 30 April 1993 (3 pages) |
9 December 1992 | Return made up to 29/11/92; no change of members
|
30 June 1991 | New director appointed (2 pages) |
11 June 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 May 1991 | Accounting reference date notified as 30/04 (1 page) |
3 May 1991 | Ad 19/04/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 December 1990 | Registered office changed on 05/12/90 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
29 November 1990 | Incorporation (13 pages) |