London
NW8 0QG
Director Name | Catherine Runciman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 December 2009) |
Role | Publishing Executive |
Correspondence Address | 6 Willoughby Road London NW3 1SA |
Secretary Name | Hilary Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 December 2009) |
Role | Personal Assistant |
Correspondence Address | 17 Gorst Close Letchworth Hertfordshire SG6 3HD |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Mr Robert Edward Stuart Littlejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 1992) |
Role | Solicitor |
Correspondence Address | 33 Buckstone Lea Fairmilehead Edinburgh Midlothian EH10 6XE Scotland |
Secretary Name | Mr Robert Edward Stuart Littlejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 1992) |
Role | Solicitor |
Correspondence Address | 33 Buckstone Lea Fairmilehead Edinburgh Midlothian EH10 6XE Scotland |
Director Name | Donald John Haley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | Hunters Gate Jury Road Dulverton Somerset TA22 9EJ |
Director Name | Michael Anthony Johnson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | The Drove West Tytherley Salisbury Wiltshire SP5 1NX |
Director Name | Mr Roger David McIntyre Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Secretary Name | Mr Roger David McIntyre Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Secretary Name | Mrs Elizabeth Ann Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 50 Waterlow Road London N19 5NH |
Secretary Name | Paul Trudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 4 Arabia Close North Chingford London E4 7DU |
Secretary Name | Michael Anthony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | The Drove West Tytherley Salisbury Wiltshire SP5 1NX |
Secretary Name | Mr Roger David McIntyre Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Clifton Hill London NW8 0QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
28 November 2005 | New director appointed (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: glebe house garth road letchworth hertfordshire SG6 3NG (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Return made up to 08/03/05; full list of members
|
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 March 2004 | New director appointed (2 pages) |
30 December 2003 | Nc inc already adjusted 02/12/03 (2 pages) |
30 December 2003 | Resolutions
|
22 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Return made up to 08/03/03; full list of members
|
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 June 2001 | Return made up to 08/03/01; full list of members (7 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: suite 15 harcourt house 19A cavendish square london W1M 9AD (1 page) |
16 April 2000 | Return made up to 08/03/00; full list of members
|
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Return made up to 08/03/98; full list of members
|
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 March 1997 | Return made up to 08/03/97; no change of members (6 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
6 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 April 1995 | Return made up to 08/03/95; full list of members (8 pages) |
5 June 1991 | Memorandum and Articles of Association (13 pages) |
28 May 1991 | Resolutions
|
26 March 1991 | Incorporation (9 pages) |