Colindale
London
NW9 6LE
Director Name | Mr Christopher Berndes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Road New Barnet Hertfordshire EN4 9QD |
Secretary Name | Mr Julian St George |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2004(12 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Downage Hendon London NW4 1AH |
Director Name | Ms Shanna Ennis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 85 Stanthorpe Road London SW16 2EA |
Director Name | Mr James Caan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 40 Broad Walk Winchmore Hill London N21 3BY |
Secretary Name | Mr Azam Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Stanthorpe Road London SW16 2EA |
Secretary Name | Mrs Aisha Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 40 Broad Walk Winchmore Hill London N21 3BY |
Director Name | Mr Matthew Key |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 July 1994) |
Role | Recruitment Consultant |
Correspondence Address | Flat 4 19 Ethelden Road Shepherds Bush London W12 7BG |
Director Name | Jason Whittam |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1996) |
Role | Recruitment Consultant |
Correspondence Address | 5 Cricketers Close Avenue Road Southgate London N14 4BT |
Director Name | Bridgette Tracey Tribe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Recruitment Consultant |
Correspondence Address | 29a Regents Park Road London NW1 7TL |
Secretary Name | Bridgette Tracey Tribe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 1996) |
Role | Recruitment Consultant |
Correspondence Address | 29a Regents Park Road London NW1 7TL |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(4 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 1998) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
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 | Sg13 8jq |
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 |
Director Name | Robert John Davie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 196 Princess Park Manor Royal Drive London N11 3FR |
Secretary Name | Lydia Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 1 Margaret House 110 Highgate Hill Highgate London N6 5HE |
Secretary Name | Juliette Maxine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2002) |
Role | Recruitment |
Correspondence Address | Flat 4 74 Park Road New Barnet Barnet Hertfordshire EN4 9QF |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£89,065 |
Cash | £44,515 |
Current Liabilities | £1,342,095 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 April 2007 | Dissolved (1 page) |
---|---|
28 February 2007 | Administrator's progress report (5 pages) |
28 February 2007 | Administrator's progress report (5 pages) |
15 January 2007 | Notice of move from Administration to Dissolution (7 pages) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
10 July 2006 | Notice of extension of period of Administration (1 page) |
16 January 2006 | Administrator's progress report (6 pages) |
6 January 2006 | Notice of extension of period of Administration (1 page) |
9 September 2005 | Administrator's progress report (5 pages) |
9 March 2005 | Statement of administrator's proposal (3 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
10 January 2005 | Appointment of an administrator (1 page) |
16 November 2004 | New secretary appointed (1 page) |
21 October 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 16/03/04; full list of members (6 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page) |
13 October 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
13 September 2003 | Particulars of mortgage/charge (11 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
30 May 2003 | Particulars of mortgage/charge (11 pages) |
12 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Return made up to 16/03/03; full list of members
|
26 March 2003 | Full accounts made up to 30 September 2001 (17 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Ad 05/06/02--------- £ si [email protected]=6000 £ ic 0/6000 (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
4 October 2002 | Return made up to 16/03/02; full list of members (6 pages) |
1 October 2002 | £ ic 100/0 05/06/02 £ sr [email protected]=100 (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | £ nc 100/6350 15/06/98 (1 page) |
3 October 2001 | Return made up to 16/03/01; full list of members (6 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
19 September 2001 | Full accounts made up to 30 September 2000 (17 pages) |
27 April 2001 | Auditor's resignation (1 page) |
27 April 2001 | Auditor's resignation (1 page) |
31 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 September 2000 | Return made up to 16/03/00; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 June 1999 | Return made up to 16/03/99; full list of members
|
14 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Us$ nc 0/10000 16/06/98 (1 page) |
9 September 1998 | Particulars of contract relating to shares (3 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Memorandum and Articles of Association (11 pages) |
9 September 1998 | Ad 16/06/98--------- us$ si [email protected]=10000 us$ ic 0/10000 (2 pages) |
18 June 1998 | Return made up to 16/03/98; no change of members (4 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 205=207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
18 June 1998 | Director resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
8 May 1997 | Return made up to 16/03/97; no change of members (5 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Location of register of members (1 page) |
8 May 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
6 February 1997 | Director resigned (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page) |
9 October 1996 | Return made up to 16/03/96; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 October 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
19 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Particulars of mortgage/charge (5 pages) |
14 May 1996 | New director appointed (3 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 231 tottenham court road london W1P 9AE (1 page) |
25 April 1996 | Director resigned (1 page) |
15 November 1995 | Return made up to 16/03/95; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 April 1995 | Director resigned (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 April 1992 | Accounting reference date notified as 31/03 (1 page) |
13 April 1992 | Ad 31/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1992 | Incorporation (14 pages) |