London
SW6 6ER
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(12 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Whipsnade Dunstable Bedfordshire LU6 2LH |
Secretary Name | William Grant Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 July 2010) |
Role | Secretary |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Director Name | Sean Mountford Graham Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | 31 Sterndale Road London W14 0HT |
Director Name | Anthony Graham Williams |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 1999) |
Role | Chairman |
Correspondence Address | The Well House George Road Kingston Hill Surrey KT2 7NR |
Director Name | Derrick Patrick James Hopkins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 July 1992) |
Role | Sales Director |
Correspondence Address | 16 Cleveland Road Worcester Park Surrey KT24 7JQ |
Director Name | Mr Glyn Baker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 1992) |
Role | Finance Director & Co Secretary |
Correspondence Address | 6 Ivy Terrace Ilford Essex IG2 7RF |
Secretary Name | Mr Glyn Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 1992) |
Role | Company Director |
Correspondence Address | 6 Ivy Terrace Ilford Essex IG2 7RF |
Director Name | Mr Gary James William Knights |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1994) |
Role | Sales Director |
Correspondence Address | 4 Teal Way Kelvedon Colchester Essex CO5 9PP |
Secretary Name | Sean Mountford Graham Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 31 Sterndale Road London W14 0HT |
Director Name | Philip Sadler |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Shootersway Farmhouse Berkhamsted Hertfordshire HP4 3TY |
Secretary Name | Mr Peter John Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 8 St Loyes Road Heavitree Exeter Devon EX2 5HQ |
Director Name | Dr Stuart St Pierre Slatter |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2002) |
Role | Companyu Directore |
Correspondence Address | 18 Park Place Villas London W2 1SP |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Secretary Name | Christopher Leverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Clifton House Worship Street London EC2A 2EJ |
Secretary Name | Justin Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(12 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2005) |
Role | Group Finance Director |
Correspondence Address | 2 Stevenage Road Fulham London SW6 6ER |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2000) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Registered Address | 10 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2010 | Application to strike the company off the register (3 pages) |
18 March 2010 | Application to strike the company off the register (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
1 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / william duncan / 01/03/2007 (1 page) |
14 May 2008 | Secretary's Change of Particulars / william duncan / 01/03/2007 / HouseName/Number was: , now: 8; Street was: 39B cologne road, now: carrington court; Area was: , now: limburg road; Post Code was: SW11 2AH, now: SW11 1QG (1 page) |
6 December 2007 | Accounts made up to 31 December 2006 (5 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
1 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2006 | Accounts made up to 30 September 2005 (5 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 June 2005 | Accounts made up to 30 September 2004 (5 pages) |
31 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
12 November 2004 | Particulars of mortgage/charge (12 pages) |
12 November 2004 | Particulars of mortgage/charge (12 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
17 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
4 June 2004 | New secretary appointed (3 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 April 2004 | Accounts made up to 30 September 2003 (5 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 April 2003 | Accounts made up to 30 September 2002 (5 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
11 July 2002 | Accounts made up to 30 September 2001 (5 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
3 July 2002 | Memorandum and Articles of Association (9 pages) |
3 July 2002 | Memorandum and Articles of Association (9 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 09/05/02; full list of members
|
16 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 09/05/01; full list of members (7 pages) |
9 August 2001 | Return made up to 09/05/01; full list of members
|
31 July 2001 | Accounts made up to 30 September 2000 (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
30 June 2000 | Accounts made up to 30 September 1999 (5 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members
|
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
21 April 1999 | Accounts made up to 30 September 1998 (5 pages) |
21 April 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
28 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
28 May 1998 | Accounts made up to 30 September 1997 (5 pages) |
13 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
29 June 1997 | Return made up to 09/05/97; no change of members
|
29 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
31 January 1997 | Accounts made up to 30 September 1996 (4 pages) |
31 January 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
15 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
15 July 1996 | Accounts made up to 30 September 1995 (4 pages) |
26 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
22 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
27 April 1995 | Accounts made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
23 March 1994 | Memorandum and Articles of Association (18 pages) |
23 March 1994 | Memorandum and Articles of Association (18 pages) |
28 February 1994 | Company name changed williams lea (far east) LIMITED\certificate issued on 28/02/94 (2 pages) |
28 February 1994 | Company name changed williams lea (far east) LIMITED\certificate issued on 28/02/94 (2 pages) |
29 July 1991 | Memorandum and Articles of Association (5 pages) |
29 July 1991 | Memorandum and Articles of Association (5 pages) |
14 June 1991 | Company name changed gradstar LIMITED\certificate issued on 17/06/91 (2 pages) |
14 June 1991 | Company name changed gradstar LIMITED\certificate issued on 17/06/91 (2 pages) |
9 May 1991 | Incorporation (9 pages) |
9 May 1991 | Incorporation (9 pages) |