56-57 Courtfield Gardens
London
SW5 0NF
Director Name | Philip Swire |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Flat 12 46 Elm Park Gardens London Sw10 |
Director Name | Vytautas George Mazeika |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 June 2004) |
Role | Executive |
Correspondence Address | 4 Ernle Road Wimbledon London SW20 0HJ |
Secretary Name | David Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Flat 17 56-57 Courtfield Gardens London SW5 0NF |
Director Name | Roger Goodwin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Windermere Avenue Finchley London N3 3QX |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Michael Eugene Hogue |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1992(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1993) |
Role | Executive |
Correspondence Address | 6019 Lakehurst Dallas Texas 75230 Iv36 |
Director Name | Robert Eugene Fox |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 May 1993) |
Role | Petroleum Consultant |
Correspondence Address | 1405 Meganwood Circle Lexington Kentucky Foreign |
Secretary Name | Mrs Vivienne Ann Parlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1999) |
Role | Administrator |
Correspondence Address | 52 Edison Avenue Hornchurch Essex RM12 4DX |
Director Name | Mr Roger Goodwin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willifield Way Hampstead Garden Suburb London NW11 7XU |
Director Name | David John Webb |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29 York Street London W1H 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Application for striking-off (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 April 2001 | Return made up to 01/02/01; full list of members
|
28 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 78 old broad street london EC2M 1QP (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
28 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
19 January 1998 | Return made up to 01/02/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
16 July 1996 | Full accounts made up to 31 March 1995 (17 pages) |
27 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
20 June 1995 | Director resigned (2 pages) |
16 March 1992 | New director appointed (2 pages) |
28 February 1992 | New director appointed (2 pages) |
21 February 1992 | Secretary resigned;new secretary appointed (2 pages) |