Elgin Avenue
London
W9 2DB
Director Name | Mr Timothy Michael Haigh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fox Hill London SE19 2XE |
Director Name | Hugh David Alleyne Hughes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 August 2003) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hop Hill Cottage Harmston Road Aubourn Lincoln LN5 9DZ |
Director Name | Michael Kenny |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 31 Arlington Square London N1 7DP |
Secretary Name | Mark Gerard McGreevy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 August 2003) |
Role | Charitable Trust Director |
Correspondence Address | 118 Engadine Street Southfields London SW18 5DT |
Director Name | Ethel Grace Cook |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 60 Chandos Place London WC2N 4HG |
Director Name | Geraldine Margaret Hetherington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 35 Great Peter Street Westminster London SW1P 3LR |
Director Name | Rev Martin Kenneth Lawrence |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Priest |
Correspondence Address | 13 Wanstead Place London E11 2SW |
Director Name | Mr Robert Charles Patrick Mayhew |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 40 Hyde Park Gate London SW7 5DT |
Director Name | Peter Nagel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Advice Worker |
Correspondence Address | Central London Housing Advisory Serv 2 Warwick Cre London W2 6NE |
Secretary Name | Mark Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Great Peter Street Westminster London SW1P 3LR |
Secretary Name | Rev John Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | 255 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Martin Kenneth Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 1 Adela Avenue New Malden Surrey KT3 6LF |
Director Name | Ian Robert Eiloart |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Little Haye Holtye Road East Grinstead West Sussex RH19 3PP |
Secretary Name | Gary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2001) |
Role | Secretary |
Correspondence Address | 140 Basque Court Garter Way London SE16 1XE |
Registered Address | 1 Saint Vincent Street London W1U 4DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,210 |
Cash | £21,850 |
Current Liabilities | £27,044 |
Latest Accounts | 29 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
4 July 2002 | Annual return made up to 28/05/02
|
14 August 2001 | Annual return made up to 28/05/01
|
14 August 2001 | Full accounts made up to 29 March 2001 (9 pages) |
8 June 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 255 old marylebone road london NW1 5QT (1 page) |
9 October 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 June 2000 | Annual return made up to 28/05/00 (4 pages) |
21 July 1999 | Annual return made up to 28/05/99
|
21 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 July 1998 | Annual return made up to 28/05/98
|
10 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 May 1997 | Annual return made up to 28/05/97 (4 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 July 1996 | Annual return made up to 28/05/96
|
30 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |