Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director Name | Robert Andrew Graham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(8 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 December 2005) |
Role | Insurance Broker |
Correspondence Address | 28 Lucien Road London SW17 8HN |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Patric John Randle Sankey-Barker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Director Name | Miss Sandra Jennifer Wright |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Secretary Name | Miss Sandra Jennifer Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Mrs Poorandokht Babakhani |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 February 2002) |
Role | Housewife |
Correspondence Address | Zafar Avenue Nessa Street 15th Street No 12 19166 Tehran Islamic Republic Of Iran |
Director Name | Mr Saeid Babakhani |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 February 2002) |
Role | Lawyer |
Correspondence Address | Appartement Sol 25 Quai Andre Citroen 75015 Paris France |
Director Name | Mr William Magnus Jamieson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 February 2002) |
Role | Insurance Broker |
Correspondence Address | 53 Loxley Road London SW18 3LL |
Director Name | Gerald Victor Stewart Jeans |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Marsworth Herga Hyll Orsett Grays Essex RM16 3JA |
Director Name | Dr Homayoun Motamedi |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 February 2002) |
Role | Lawyer |
Correspondence Address | Zafar Avenue Nessa Street 15th Street No 12 19166 Tehran Islamic Republic Ofiran |
Secretary Name | Mr Joseph William Lionel Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Warsborough House 52 Mill Street Kidlington Oxfordshire OX5 2EF |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £365 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2005 | Application for striking-off (1 page) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 March 2003 | Director's particulars changed (1 page) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 July 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Return made up to 30/04/97; full list of members
|
15 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 March 1997 | Resolutions
|
9 June 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
6 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (9 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
30 April 1995 | Return made up to 30/04/95; no change of members
|