Swiss Cottage
London
NW3 3SU
Director Name | Mr Mark John Sample |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Director Name | Inderjeet Ghataora |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 136 Swiss Avenue Chelmsford Essex CM1 2AF |
Director Name | Gareth Wilson Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Poplar Road Merton Park London SW19 3JS |
Director Name | Rodney David Pickard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Anson Close Sandridge St Albans Hertfordshire AL4 9EN |
Director Name | Anthony Gerald Reeback |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | High Trees Green Lane Stanmore Middlesex HA7 3AH |
Director Name | Derek Edward Standing |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 5 Brangwyn Avenue Brighton Sussex BM1 8YH |
Secretary Name | Derek Edward Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 03 April 1994) |
Role | Company Director |
Correspondence Address | 5 Brangwyn Avenue Brighton Sussex BM1 8YH |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 35 Wyatt Drive London SW13 8AL |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Registered Address | 9 Marylebone Lane London W1U 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2002 | Application for striking-off (1 page) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: milner house 14 manchester house london W1U 3PP (1 page) |
17 July 2001 | Return made up to 03/04/01; full list of members (6 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | Director resigned (1 page) |
4 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 14 milner house 14 manchester square london W1M 5AD (1 page) |
7 April 2000 | Return made up to 03/04/00; full list of members
|
13 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
2 April 1999 | Return made up to 03/04/99; no change of members (11 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (6 pages) |
11 May 1998 | Return made up to 03/04/98; full list of members (13 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (7 pages) |
10 November 1997 | Company name changed milner estates LIMITED\certificate issued on 10/11/97 (2 pages) |
21 April 1997 | Return made up to 03/04/97; full list of members (12 pages) |
21 April 1997 | New director appointed (2 pages) |
18 April 1997 | Location of register of members (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (4 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
4 April 1996 | Return made up to 03/04/96; full list of members (8 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
10 August 1995 | Company name changed conrad ritblat leisure LIMITED\certificate issued on 11/08/95 (4 pages) |
13 April 1995 | Return made up to 03/04/95; full list of members (16 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |