London
SW11 6JR
Director Name | Tracy Dean Benjamin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 1994) |
Role | Property Consultant |
Correspondence Address | 3 Hartswood Green Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1SL |
Director Name | Mr Hugh Vere Alexander Ellingham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 August 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonepitts Manor Seal Sevenoaks Kent TN15 0ER |
Director Name | Michael Thomas Fitzgerald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Whin Cottage St Michaels Drive Otford Kent TN14 5SA |
Director Name | Malcolm McNeil Wilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | Tylers Barn Broad Street Cuckfield Haywards Heath West Sussex RH17 5DX |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 11 Dawlish Drive Pinner Middlesex HA5 5LJ |
Director Name | John Bayliss |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Gun Green Oast Water Lane Hawkhurst Kent TN18 5BA |
Director Name | Alastair Charles Mackenzie Pringle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | Scullsgate House Benenden Cranbrook Kent TN17 4LD |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 1994) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | Insignia Richard Ellis Limited Berkeley Square House Berkeley Sqaure London W1J 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,727 |
Current Liabilities | £3,727 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
20 December 2002 | Application for striking-off (1 page) |
16 October 2002 | Return made up to 15/10/02; full list of members (5 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 March 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
3 April 2001 | Secretary's particulars changed (1 page) |
17 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 January 2000 | Director's particulars changed (1 page) |
30 November 1999 | Return made up to 05/10/99; no change of members (6 pages) |
7 October 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: c/o richard ellis 55 old broad street london EC2M 1LP (1 page) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 October 1998 | Return made up to 05/10/98; no change of members (8 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 55 old broad street london EC2M 1LP (1 page) |
10 October 1997 | Return made up to 05/10/97; full list of members (9 pages) |
20 August 1997 | Director's particulars changed (1 page) |
14 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 June 1997 | Director's particulars changed (1 page) |
22 October 1996 | Return made up to 05/10/96; no change of members (9 pages) |
10 September 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
31 October 1995 | Return made up to 05/10/95; no change of members (18 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |