Highbury
London
N5 2BA
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 18 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 September 2007) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Andrew Burton Chapman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Charlton Park House Malmesbury Wiltshire SN16 9DG |
Director Name | Mr Alec Arthur Clifford Stanton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3XJ |
Secretary Name | Mr Alec Arthur Clifford Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3XJ |
Director Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 1997) |
Role | Travel Agent |
Correspondence Address | Acre Hill View 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Director Name | Mr Gary James Pinchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 1999) |
Role | Travel Agent |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Secretary Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 1997) |
Role | Travel Agent |
Correspondence Address | Acre Hill View 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 July 1997) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2007 | Return made up to 01/04/07; no change of members (7 pages) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
24 April 2007 | Application for striking-off (1 page) |
15 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 August 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
8 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
4 January 2001 | Ad 15/12/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Nc inc already adjusted 15/12/00 (1 page) |
28 December 2000 | Company name changed edt european travel LIMITED\certificate issued on 29/12/00 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
15 August 2000 | Auditor's resignation (1 page) |
4 May 2000 | Return made up to 01/04/00; full list of members (10 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
15 October 1999 | Company name changed E.D.T. software LIMITED\certificate issued on 15/10/99 (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Resolutions
|
7 September 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
21 April 1999 | Return made up to 01/04/99; full list of members (12 pages) |
19 March 1999 | Resolutions
|
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
27 April 1998 | Return made up to 01/04/98; full list of members (10 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: chart house lesbourne road reigate surrey RH3 7JN (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
9 December 1996 | Company name changed sheba systems LIMITED\certificate issued on 10/12/96 (2 pages) |
29 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
10 May 1996 | Return made up to 01/04/96; no change of members
|
3 May 1995 | Return made up to 01/04/95; full list of members (4 pages) |
3 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |