London
SW18 2QF
Director Name | Mr Simon Mark George Kitching |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 78 Manville Road London SW17 8JL |
Secretary Name | Mr Peter Stephen Dove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 July 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Melody Road London SW18 2QF |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Geoffrey Brian Smethurst |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | Mr Reijo Tapani Kaurela |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 April 1991(3 days after company formation) |
Appointment Duration | 2 years (resigned 30 April 1993) |
Role | Banker Senior Manager |
Correspondence Address | Marjaniementie 8a Helsinki 00930 Foreign |
Director Name | Mr Risto Olavi Sairanen |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 April 1991(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1994) |
Role | Banker |
Correspondence Address | 39 Ives Street London SW3 2ND |
Director Name | Mr Kari Viitala |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1995) |
Role | Banker |
Correspondence Address | Pine Lodge Coombe Bank Kingston-Upon-Thames Surrey KT2 7DN |
Director Name | Jukka Matti Erkki Tammisto |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1995) |
Role | Banker |
Correspondence Address | Pohjoiskaari 25a Helsinki Fin0020 |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smallfields 53 Broad Street Green Road Great Totham Maldon Essex CM9 8NX |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Secretary Name | Mr Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smallfields 53 Broad Street Green Road Great Totham Maldon Essex CM9 8NX |
Secretary Name | Andrew Edward Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 4 Clarence Place London E5 8HN |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Svedberg & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1995) |
Correspondence Address | 85 Chelsea Manor Street London SW3 5QP |
Registered Address | Millar Kitching 34 St Jamess Street London SW1A 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 22/04/05; full list of members (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
23 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
8 February 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
22 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
9 July 2001 | Return made up to 22/04/01; full list of members (7 pages) |
3 July 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
15 June 2000 | Return made up to 22/04/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: brentwood house 169 king's road brentwood essex CM14 4EF (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 May 1997 | Location of register of members (non legible) (1 page) |
13 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
10 February 1997 | Resolutions
|
22 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
27 October 1996 | Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page) |
28 April 1996 | Return made up to 22/04/96; full list of members
|
22 December 1995 | Auditor's resignation (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 3 pond place london SW3 6QR (1 page) |
21 December 1995 | New director appointed (4 pages) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
21 December 1995 | Director resigned (4 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |