Hampstead
London
NW3 7DU
Secretary Name | Richard Milner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 June 2002(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 21 June 2005) |
Role | Controller Westpoint Stevens |
Correspondence Address | 16c Frognal Lane Hampstead London NW3 7DU |
Director Name | Mrs Ann Cooke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Whinney Hill Farm Trough Lane Oxenhope Keighley West Yorkshire BD22 9SN |
Director Name | Mr Derek Philip Cooke |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Whinney Hill Farm Trough Lane Oxenhope Keighley West Yorkshire BD22 9SN |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mrs Heather Ann Lazarus |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Ann Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Whinney Hill Farm Trough Lane Oxenhope Keighley West Yorkshire BD22 9SN |
Secretary Name | Mr Harry Pierre Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Wendy Jayne Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 15 Farley Crescent The Oaks Curehill Oakworth Keighley West Yorkshire BD22 7SH |
Director Name | Philip Jeremy Flower |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1999) |
Role | Textile Merchant |
Correspondence Address | 4 Claridge Court Berkhamsted Hertfordshire HP4 2AF |
Director Name | Michael James Woodbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2002) |
Role | Accountant |
Correspondence Address | 1 Pinewood Green Iver Heath Buckinhamshire SL0 0QL |
Secretary Name | Michael James Woodbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | 1 Pinewood Green Iver Heath Buckinhamshire SL0 0QL |
Secretary Name | Caroline Gillian Skedd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 22 The Green Cheddington Road, Pitstone Leighton Buzzard Bedfordshire LU7 9QS |
Director Name | Scott Maddalene |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2005) |
Role | Vp Managing Director Of Europe |
Correspondence Address | 396 Godwin Avenue Ridgewood Nj 07450 United States |
Registered Address | One South South Place London EC2M 2WG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £194,086 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 10 norwich street london EC4A 1BD (1 page) |
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2004 | Application for striking-off (1 page) |
12 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
6 February 2003 | Full accounts made up to 30 September 2001 (8 pages) |
15 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
30 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
20 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
3 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 July 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
3 August 1999 | Return made up to 19/07/99; full list of members (7 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: cedar house aire valley business centre lawkholme lane keighley west yorkshire BD21 3BB (1 page) |
25 January 1999 | Director resigned (1 page) |
18 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Return made up to 19/07/98; full list of members (6 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: whinney hill farm trough lane,oxenhope keighley,west yorkshire BD22 9SN (1 page) |
16 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |