London
SW1V 2NP
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Director Name | Mr Oliver Julian Gillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1993(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 October 2006) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alleyn Road London SE21 8AL |
Secretary Name | Peter Richard Orbell Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1994(2 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | Apartment 38 Charleston Court West Cliff Road Broadstairs Kent CT10 1RY |
Director Name | David Clifford King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 24 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old King William Nettleton Chippenham Wiltshire SN14 7NN |
Director Name | Mr Richard Stephen George Sale |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 24 October 2006) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chatsworth Road Torquay Devon TQ1 3BJ |
Director Name | Mr Paul Bernard Duhig |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | 5 Kingsmead Road Broadbridge Heath Horsham West Sussex RH12 3LL |
Director Name | Mr William Jeremy Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Manor House Great Somerford Chippenham Wiltshire SN15 5EH |
Director Name | Mr William Jeremy Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Manor House Great Somerford Chippenham Wiltshire SN15 5EH |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Park Place Canary Wharf London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,469,491 |
Cash | £1,124,224 |
Current Liabilities | £348,513 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Application for striking-off (2 pages) |
9 May 2006 | Return made up to 20/03/06; full list of members
|
19 April 2005 | Resolutions
|
14 April 2005 | Return made up to 20/03/05; full list of members
|
9 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members
|
22 October 2003 | New director appointed (3 pages) |
10 August 2003 | Full accounts made up to 30 June 2003 (14 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | £ nc 220000/232000 25/04/01 (1 page) |
18 April 2003 | Return made up to 20/03/03; full list of members (11 pages) |
14 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
22 April 2002 | Return made up to 20/03/02; full list of members (11 pages) |
28 June 2001 | Full group accounts made up to 30 June 2000 (27 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (11 pages) |
10 July 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 20/03/00; full list of members (11 pages) |
21 March 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
12 April 1999 | Resolutions
|
6 April 1999 | Return made up to 20/03/99; no change of members (12 pages) |
13 January 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
21 August 1998 | Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page) |
21 August 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
20 April 1998 | Return made up to 20/03/98; full list of members (14 pages) |
3 March 1998 | Ad 27/01/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
3 March 1998 | Ad 17/02/98--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | £ nc 1000/200000 27/01/98 (1 page) |
19 January 1998 | Ad 27/11/97--------- £ si 60@1=60 £ ic 940/1000 (2 pages) |
20 October 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 20/03/97; no change of members
|
25 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (14 pages) |
12 April 1995 | Return made up to 20/03/95; full list of members (20 pages) |
4 January 1995 | Ad 21/11/94--------- £ si 150@1=150 £ ic 790/940 (2 pages) |
18 April 1993 | Ad 25/02/93--------- £ si 190@1=190 £ ic 602/792 (2 pages) |