80 Stapleton Hall Road
London
N4 4QA
Director Name | Mr Christopher Michael Graham-Bell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 November 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charlton Kings Road Kentish Town London NW5 2SA |
Secretary Name | Mr Robert Walker Hanwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 5 Ufford Street Waterloo London SE1 8QD |
Director Name | Neal Thomas Cavalier Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 July 2004) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Street Brighton East Sussex BN1 3FP |
Director Name | Mr Peter Ian Cummings |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AF |
Secretary Name | Mr Peter Ian Cunnings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Monomark House London WC1N 3XX |
Director Name | Ian Simon Black |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larkspur Grove Edgware Middlesex HA8 9GB |
Director Name | Mr Clive Robert Sanders |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Victoria Street Brighton East Sussex BN1 3FP |
Director Name | David Anthony Adrian McCormack |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 1994) |
Role | Editorial Director |
Correspondence Address | 16 Rectory Gardens London N8 7PJ |
Secretary Name | Neal Thomas Cavalier Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Secretary Name | Simon Andrew Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Flat 3 33 Ewelme Road Forest Hill London SE23 3BQ |
Director Name | Ian Simon Black |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larkspur Grove Edgware Middlesex HA8 9GB |
Director Name | Ms Robyn Doran |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 June 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2004) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Holland Road London NW10 5AT |
Director Name | Kim Michelle Watson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2004) |
Role | Marketing Director |
Correspondence Address | 33 Spruce Hills Road Walthamstow London E17 4LB |
Director Name | Mr Roy Sandy Powell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Hornsey Lane Gardens London N6 5NY |
Director Name | Julian Clarke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 19 Tamarind Yard London E1 9JT |
Secretary Name | Julian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 19 Tamarind Yard London E1 9JT |
Director Name | David Borrows |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2004) |
Role | Mail Order Director |
Correspondence Address | 32 Treves Close London N21 1TT |
Director Name | Russel Brooks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2004) |
Role | Non Executive Director |
Correspondence Address | 18 Blakes Way Welwyn Hertfordshire AL6 9RE |
Director Name | Anthony Pithers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 80 Great Arthur House Golden Lane Estate Barbican London EC1Y 0RQ |
Registered Address | Unit M Spectrum House 32-34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1.2k at 1 | Millivres Prowler Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | Application for striking-off (1 page) |
10 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
8 July 2008 | Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
8 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
16 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
22 August 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
8 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
17 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
28 November 2003 | Return made up to 06/11/03; full list of members
|
13 October 2003 | Director's particulars changed (1 page) |
15 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
1 July 2003 | New director appointed (2 pages) |
12 June 2003 | Director's particulars changed (1 page) |
17 December 2002 | Auditor's resignation (1 page) |
19 November 2002 | Return made up to 06/11/02; full list of members
|
11 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: worldwide house 116-134 bayham street camden london NW1 0BA (1 page) |
13 May 2002 | New director appointed (2 pages) |
18 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
10 January 2002 | Return made up to 06/11/01; full list of members
|
21 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
30 August 2001 | Full accounts made up to 30 April 2000 (14 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 3 broadbent close 20 highgate high street london N6 5JG (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 06/11/00; full list of members (7 pages) |
28 December 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 06/11/99; full list of members (10 pages) |
16 November 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 August 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Return made up to 06/11/96; full list of members (6 pages) |
28 June 1999 | Return made up to 06/11/98; no change of members (4 pages) |
28 June 1999 | Return made up to 06/11/97; change of members (6 pages) |
24 June 1999 | £ nc 1050/1200 30/12/96 (1 page) |
24 June 1999 | Memorandum and Articles of Association (8 pages) |
24 June 1999 | Resolutions
|
17 March 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 27 old gloucester street london WC1N 3XX (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 July 1996 | Director resigned (1 page) |
1 December 1995 | Return made up to 06/11/95; no change of members
|
1 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | £ nc 1050/2000 22/09/93 (1 page) |