London
W8 7DA
Secretary Name | Andrew Haining |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1994(3 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 February 2004) |
Role | Secretary |
Correspondence Address | 21 Stratford Grove London SW15 1NU |
Director Name | Andrew Haining |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 17 February 2004) |
Role | Investment Banker |
Correspondence Address | 21 Stratford Grove London SW15 1NU |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Paul William Edward Downes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | The Wyke Hockering Road Woking Surrey GU22 7HP |
Secretary Name | Mr John Chester Botts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 November 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Argyll Road London W8 7DA |
Secretary Name | Paul William Edward Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | The Wyke Hockering Road Woking Surrey GU22 7HP |
Director Name | Mr Dominic James Barbour |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57a Highbury Hill London N5 1SU |
Director Name | Alison Jane Bristow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | 26 Spencer Walk Putney London SW15 1PL |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Lintas House 15-19 New Fetter Lane London EC4A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
6 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
23 August 2001 | Return made up to 29/08/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 August 2000 | Return made up to 29/08/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 October 1999 | Return made up to 29/08/99; no change of members (5 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
14 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 November 1996 | Return made up to 29/08/96; no change of members (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 September 1995 | Return made up to 29/08/95; full list of members
|
31 March 1995 | Full accounts made up to 31 March 1994 (7 pages) |