Islington
London
N5 2LU
Director Name | James Roy Michael Joy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Computer Consultant |
Correspondence Address | 5 Hadley Way London N21 1AL |
Secretary Name | Mr Raoul Dutta |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1996(5 years after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 17 Mountgrove Road Islington London N5 2LU |
Director Name | David Michael Rich |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | IT Consultant |
Correspondence Address | 244 Kent House Road Beckenham Kent BR3 1JN |
Director Name | Mr Bruce Domnic Charles Argue |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 August 2002) |
Role | Computer Consultant |
Correspondence Address | 3 Hawthorn Road London N8 7LY |
Director Name | Martin Stewart Corden |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 1992(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2001) |
Role | Computer Consultant |
Correspondence Address | 31 Girdwood Road London SW18 5QR |
Secretary Name | Martin Stewart Corden |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 55a Halford Road London SW6 1LA |
Registered Address | The Offices Of Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,218 |
Cash | £68,039 |
Current Liabilities | £148,520 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2006 | Dissolved (1 page) |
---|---|
24 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Statement of affairs (9 pages) |
5 November 2003 | Appointment of a voluntary liquidator (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 140 offord road islington london N1 1PF (2 pages) |
1 October 2003 | Director's particulars changed (1 page) |
15 September 2003 | Return made up to 05/09/03; full list of members
|
20 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
2 September 2002 | Director resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
16 November 2001 | £ sr 14@1 11/06/01 (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
22 October 2001 | Return made up to 19/09/01; full list of members
|
20 August 2001 | Ad 06/08/01--------- £ si 14@1=14 £ ic 56/70 (2 pages) |
27 September 2000 | Return made up to 19/09/00; full list of members (8 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 November 1999 | Return made up to 19/09/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 17 mountgrove road london N5 2LU (1 page) |
15 September 1998 | Return made up to 19/09/98; no change of members
|
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Return made up to 19/09/96; full list of members
|
28 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 September 1991 | Incorporation (13 pages) |