Charlton
London
SE7 8HU
Secretary Name | Ian James Brotzman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 9 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | Mr Brian Thomas Hanney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Journalist |
Correspondence Address | 41 Wray Crescent London N4 3LN |
Director Name | Andrew Charles Henderson Gee |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 109 Devonshire Mews South London W1N 1LB |
Secretary Name | Andrew Charles Henderson Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 109 Devonshire Mews South London W1N 1LB |
Director Name | Mr Kelvin Arlington King |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 1993) |
Role | Business Consultant |
Correspondence Address | 1 Chesterfield Road Ashford Middlesex TW15 2NA |
Director Name | Matthew John Wickers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Duffy Cottage Cricket Hill Yateley Surrey Gu17 |
Secretary Name | Caroline Elizabeth Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1992) |
Role | Secretary |
Correspondence Address | 14 Hemstal Road West Hampstead London NW6 2AN |
Director Name | Brian Sturgeon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1994) |
Role | Consultant |
Correspondence Address | 20 The Cloisters Ampthill Bedford Bedfordshire MK45 2UJ |
Director Name | Michael Swann |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 1994) |
Role | Share Valuation Consultant |
Correspondence Address | 1 Greenhill Gardens Sutton Veny Warminster Wiltshire BA12 7AY |
Secretary Name | Byron Bernard Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Les Marais Route Du Marais St Ouen Jersey Je3 2gg Channel Islands |
Director Name | Andrew Caldwell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 1993) |
Role | Private Company Share Valuer |
Correspondence Address | 21 Robert Avenue Someresham Cambridge PE17 3EX |
Director Name | David Perrin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2000) |
Role | Valuer |
Correspondence Address | 41 Carlton Mansions Randolph Avenue London W9 1NR |
Secretary Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 41 Princedale Road London W11 4NP |
Director Name | Tim Jameson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Business Valuer |
Correspondence Address | 89 Grosvenor Avenue East Sheen London SW14 8BU |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | David Bowes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Senior Share Valuer |
Correspondence Address | 4 Saxon Close Amersham Buckinghamshire HP6 5QA |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Director Name | Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1991(6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 October 1991) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2007 | Application for striking-off (1 page) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
15 March 2002 | Return made up to 05/03/02; no change of members (5 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
14 March 2001 | Return made up to 05/03/01; no change of members (5 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
9 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
28 February 2000 | Resolutions
|
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 April 1999 | Return made up to 05/03/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 October 1998 | New secretary appointed (1 page) |
18 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
26 February 1998 | New director appointed (2 pages) |
18 February 1998 | Company name changed business valuation services limi ted\certificate issued on 18/02/98 (2 pages) |
5 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 April 1997 | Return made up to 05/03/97; full list of members
|
14 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 05/03/96; no change of members (4 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 May 1995 | Return made up to 05/03/95; no change of members (4 pages) |