Teddington
Middlesex
TW11 9BX
Director Name | Mr Simon Charles Bullock |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 January 2005) |
Role | Fin Controller |
Country of Residence | England |
Correspondence Address | 9 Lady Yorke Park Sevenhills Road Iver Heath Buckinghamshire SL0 0PD |
Director Name | Colleen Ryan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 33 Portland Road London W11 4LH |
Director Name | Mr Robert Michael Silbermann |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Marker Research |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wedderburn Road London NW3 5QG |
Director Name | Neil Daniel Fraser Swan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Collingwood Avenue Muswell Hill London N10 3ED |
Secretary Name | Mr Robert Michael Silbermann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1993) |
Role | Marker Research |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wedderburn Road London NW3 5QG |
Director Name | Kevin John Cresswell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 80 Bridle Road Burton Joyce Nottingham Nottinghamshire NG14 5FS |
Director Name | Diane Harrington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 6 Weston Close Woodthorpe Nottingham Notts NG5 4FS |
Director Name | Mr Raymond Andrew Poynter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | 33 Freda Avenue Gedling Nottingham Nottinghamshire NG4 4FY |
Secretary Name | Mr Ian Michael Taylorson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 year, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Fairfax Road Teddington Middlesex TW11 9BX |
Director Name | Keith Malkinson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 12 Hillfield Road London NW6 1PZ |
Director Name | Mr Laurence Curtis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2004) |
Role | Market Research Executive |
Country of Residence | England |
Correspondence Address | 23 Gatehill Road Northwood Middlesex HA6 3QN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 20 Upper Ground (10th Floor) London SE1 9QT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£523,425 |
Current Liabilities | £523,425 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2004 | Application for striking-off (1 page) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
23 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 March 1997 | Return made up to 28/02/96; full list of members (8 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members
|
18 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
17 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
3 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
22 December 1994 | Full accounts made up to 31 March 1994 (14 pages) |
9 June 1992 | Resolutions
|
9 June 1992 | Memorandum and Articles of Association (10 pages) |
28 February 1992 | Incorporation (13 pages) |