London
E98 1XY
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(11 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 18 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 June 1992) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1995) |
Role | Group Treasurer Niplc |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 1995) |
Role | Group Controller Of Finance Ac |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 27 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 April 2009 | Accounts made up to 29 June 2008 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
18 July 2008 | Appointment Terminated Director stephen daintith (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 September 2006 | Accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
20 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
24 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
23 November 2004 | Accounts made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
25 June 2004 | Return made up to 11/06/04; full list of members (3 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 September 2003 | Accounts made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | New director appointed (3 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 September 2002 | Accounts made up to 30 June 2002 (6 pages) |
26 June 2002 | Return made up to 11/06/02; full list of members (5 pages) |
26 June 2002 | Return made up to 11/06/02; full list of members (5 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
9 July 2001 | Return made up to 11/06/01; full list of members (5 pages) |
9 July 2001 | Return made up to 11/06/01; full list of members (5 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
17 July 2000 | Location of debenture register (1 page) |
17 July 2000 | Return made up to 11/06/00; full list of members (5 pages) |
17 July 2000 | Return made up to 11/06/00; full list of members (5 pages) |
17 July 2000 | Location of debenture register (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: P.O. box 495 virginia street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: P.O. Box 495 virginia street london E1 9XY (1 page) |
4 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
25 June 1999 | Return made up to 11/06/99; full list of members (11 pages) |
25 June 1999 | Return made up to 11/06/99; full list of members (11 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 July 1997 | Return made up to 11/06/97; full list of members (9 pages) |
3 July 1997 | Return made up to 11/06/97; full list of members (9 pages) |
27 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 April 1997 | Accounts made up to 30 June 1996 (4 pages) |
19 June 1996 | Return made up to 11/06/96; full list of members (7 pages) |
19 June 1996 | Return made up to 11/06/96; full list of members (7 pages) |
25 March 1996 | Accounts made up to 30 June 1995 (4 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
26 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
26 June 1995 | Return made up to 11/06/95; full list of members (12 pages) |
28 April 1995 | Accounts made up to 30 June 1994 (5 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
28 March 1995 | Director resigned;new director appointed (3 pages) |