London
N16 5UG
Director Name | Mr Peter John Gresham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 February 2002) |
Role | Management Consultant |
Correspondence Address | 89a Elsham Road Kensington London W14 8HH |
Director Name | Tessa Joanne Fry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 February 2002) |
Role | Solicitor |
Correspondence Address | 12 Elizabeth Mews London NW3 4TL |
Secretary Name | Brigid Maccarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 19 February 2002) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 49 Queen Elizabeths Walk London N16 5UG |
Director Name | Mr Robert Peter Benge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Principal Officer Mental Health Bethnalgreen Neig |
Correspondence Address | 53 Balcorne Street Hackney London E9 7AY |
Director Name | Mr Roger Kenneth Morton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Community Action Manager British Telecom |
Correspondence Address | 30 Alexandra Drive Surbiton Surrey KT5 9AF |
Secretary Name | Peng Seng Ong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Firbank Road St Albans Hertfordshire AL3 6NA |
Director Name | Mr Jim Teik Wah Lim |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 February 1992(2 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 1994) |
Role | Social Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Manor Road London N16 5PA |
Director Name | Ms Rosalind Shaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Cressy Houses Cressy Place London E1 3JF |
Director Name | Geoffrey Owen Morris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 89a Dollis Road Finchley Central London N3 1RD |
Secretary Name | Geoffrey Owen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 89a Dollis Road Finchley Central London N3 1RD |
Director Name | Lady Kina Maria Avebury |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1998) |
Role | Consultant |
Correspondence Address | Studio 32 Limehouse Court 46 Morris Road London E14 6NQ |
Director Name | Herbert Henry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1996) |
Role | Hon Treasurer |
Correspondence Address | 74 Blythswood Road Seven Kings Essex IG3 8SH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 359 High Street Stratford London E15 4QZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2001 | Application for striking-off (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
15 March 2001 | Annual return made up to 16/02/01
|
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 29 cloth fair london EC1A 7JQ (1 page) |
7 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (10 pages) |
23 June 1999 | New director appointed (2 pages) |
13 May 1999 | Annual return made up to 16/02/99
|
12 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
18 April 1998 | Annual return made up to 16/02/98
|
9 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 July 1997 | Annual return made up to 16/02/97 (6 pages) |
21 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 July 1996 | Annual return made up to 16/02/96
|
23 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |