London
NW1 4RJ
Secretary Name | Alan John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1995(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 December 2002) |
Role | Secretary |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Director Name | Alan John Davies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 December 2002) |
Role | Secretary |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 April 1998(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Director Name | Hilary Susan Russell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 December 2002) |
Role | Accountant |
Correspondence Address | 10 Lindore Road London SW11 1HJ |
Director Name | Mr Anthony Charles Dove |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 18 December 1991) |
Role | Solicitor |
Correspondence Address | 59 Blackheath Park Blackheath London SE3 9SQ |
Director Name | Mr Richard James Payne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 18 December 1991) |
Role | Solicitor |
Correspondence Address | 192 Redmayne Drive Chelmsford Essex CM2 9XE |
Secretary Name | Mr Richard James Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 18 December 1991) |
Role | Solicitor |
Correspondence Address | 192 Redmayne Drive Chelmsford Essex CM2 9XE |
Director Name | Mr Anthony Mervyn Rentoul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Anthony Roland Hughes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Fanns Cottage Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SX |
Secretary Name | Mr Anthony Mervyn Rentoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | David John Alder |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | Dairy Cottage Digswell Place Farm Welwyn Garden City Hertfordshire AL8 7SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Canada Square Canary Wharf London E14 5DT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £5,333 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 July 2002 | Application for striking-off (1 page) |
29 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members
|
10 May 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 June 1999 | Return made up to 16/05/99; no change of members (7 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 May 1998 | New director appointed (3 pages) |
20 April 1998 | Director resigned (1 page) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 June 1997 | Return made up to 16/05/97; full list of members
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Memorandum and Articles of Association (10 pages) |
18 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
14 June 1995 | Return made up to 16/05/95; full list of members (10 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |