Guildford Road
Cranleigh
Surrey
GU6 8LT
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 18 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 February 2005) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Robert Paterson Fleming |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 167a Clapham High Street London Sw4 |
Director Name | Susan Bennett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | White Lodge 77 High Street Bushey Hertfordshire WD2 1BL |
Secretary Name | Susan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | White Lodge 77 High Street Bushey Hertfordshire WD2 1BL |
Director Name | Gareth Clement Davies |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1993) |
Role | Bank Officer |
Correspondence Address | Flat 1 56 Thicket Road London SE20 8DR |
Director Name | Nicholas Gordon David Sabin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1993) |
Role | Banking |
Correspondence Address | 68 Deodar Road Putney London SW15 2NJ |
Director Name | Charles Michael Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 1996) |
Role | Financial Controller |
Correspondence Address | 3 Avalon Road London SW6 2EX |
Director Name | Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Financial Controller |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 25 City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £711,705 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Application for striking-off (2 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (9 pages) |
30 December 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
7 May 2003 | Return made up to 15/04/03; full list of members (9 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 April 2002 | Resolutions
|
23 January 2002 | Secretary's particulars changed (1 page) |
19 June 2001 | Return made up to 15/04/01; full list of members (8 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 August 2000 | New secretary appointed (2 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
18 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
16 June 1999 | Return made up to 15/04/99; full list of members (21 pages) |
13 May 1999 | New secretary appointed (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: chapel house 24 nutford place london W1H 6AE (1 page) |
6 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
27 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
18 September 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 July 1998 | Return made up to 15/04/98; no change of members (10 pages) |
2 October 1997 | New director appointed (5 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
18 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1995 | Return made up to 15/04/95; change of members (6 pages) |