Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(11 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 February 2004) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Jonathon Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(11 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 February 2004) |
Role | Managing Director |
Correspondence Address | Sylvan Craig Springfield Road Camberley Surrey GU15 1AE |
Director Name | Zahid Hafizi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Gainsborough Gardens Edgware Middlesex HA8 5TB |
Secretary Name | Mr Azam Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Stanthorpe Road London SW16 2EA |
Director Name | Mrs Aisha Schan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 months after company formation) |
Appointment Duration | 2 months (resigned 06 March 1993) |
Role | Company Director |
Correspondence Address | 40 Broad Walk Winchmore Hill London N21 3BY |
Secretary Name | Mrs Aisha Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 58 Hamilton Terrace St Johns Wood London NW8 0JX |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Director Name | Corrine Julie Nutt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1996) |
Role | Recruitment Consultant |
Correspondence Address | 47 Lowforce Stonydelph Tamworth Staffordshire B77 4LU |
Director Name | Bridgette Tracey Tribe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 1996) |
Role | Recruitment Consultant |
Correspondence Address | 29a Regents Park Road London NW1 7TL |
Secretary Name | David William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Secretary Name | Neil Robert Harrison Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield 16 Russells Crescent Horley Surrey RH6 7DN |
Secretary Name | David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alexander House 9-11 Fulwood Place London WC1V 6HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Application for striking-off (1 page) |
5 April 2003 | New director appointed (3 pages) |
5 April 2003 | Return made up to 28/02/03; full list of members
|
5 April 2003 | New director appointed (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
27 September 2002 | Director resigned (1 page) |
12 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
25 March 2002 | Return made up to 28/02/02; full list of members
|
28 March 2001 | Return made up to 28/02/01; full list of members
|
11 December 2000 | Auditor's resignation (1 page) |
11 October 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
19 June 2000 | Accounts made up to 30 September 1999 (6 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
12 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 September 1998 (3 pages) |
13 October 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
3 June 1998 | Return made up to 06/03/98; full list of members (6 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
8 May 1997 | Return made up to 06/03/97; no change of members (4 pages) |
3 January 1997 | Director resigned (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 209 crescent road new barnet herts. EN4 8SB (1 page) |
24 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
5 June 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 June 1996 | Return made up to 06/03/96; no change of members (4 pages) |
5 June 1996 | Director resigned (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Secretary's particulars changed (1 page) |
26 October 1994 | Accounts for a small company made up to 31 March 1994 (4 pages) |
9 November 1993 | Accounts made up to 31 March 1993 (4 pages) |