East Dulwich
London
SE22 0JS
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(13 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 29 November 2005) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(3 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Anthony William Strachan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 28 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Mr Nicholas Anthony Saunders |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Insurance Broker |
Correspondence Address | 9 Rossendale Way Elm Village Camden London NW1 0XB |
Director Name | Mr Sean Rafter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10a Airlie Gardens London W8 7AL |
Director Name | Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 1992) |
Role | Lloyds Broker |
Correspondence Address | 12 Cicada Road London SW18 2NW |
Secretary Name | Mehmet Ertan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1993) |
Role | Accountant |
Correspondence Address | 223 The Lexington Buildings Fairfield Road London E3 2UE |
Director Name | Allan Alfred Lewis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 December 1996) |
Role | Insurance Broker |
Correspondence Address | 63 Whitecroft Way Park Langley Beckenham Kent BR3 3AW |
Director Name | Cllr Andrew William John Lawrence |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 February 2001) |
Role | Accounts Supervisor |
Correspondence Address | 234 Burnt Ash Hill Lee London SE12 0QD |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr John David Collins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Whitmoor House Whitmoor Lane Sutton Green Guildford Surrey GU4 7QB |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mr Richard Kenneth Ironmonger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2001) |
Role | Insurance Broker |
Correspondence Address | Briar Cottage Broadmore Lane Carbrooke Norfolk IP25 6TE |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£93,851 |
Current Liabilities | £93,851 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (4 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (4 pages) |
5 March 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Return made up to 13/06/97; full list of members (5 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 13/06/96; full list of members (5 pages) |
10 April 1996 | Director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
26 October 1995 | Director resigned;new director appointed (4 pages) |
5 July 1995 | Return made up to 13/06/95; full list of members
|
5 July 1995 | Director resigned (4 pages) |
29 June 1995 | Company name changed amsport LIMITED\certificate issued on 30/06/95 (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page) |