Drummoyne
Syney
New South Wale 2047
Australia
Secretary Name | Ms Angela Frances Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(5 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 November 2004) |
Role | Psychoanalyst |
Correspondence Address | 25 Drylands Road London N8 9HN |
Director Name | Mr Kenneth Claridge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 13 Legard Road London N5 1DE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Murray Chandler |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 St Crispins Close London NW3 2QF |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Ian Andrew Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 14 While Road Sutton Coldfield West Midlands B72 1ND |
Director Name | Ian Andrew Henderson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 14 While Road Sutton Coldfield West Midlands B72 1ND |
Director Name | Janie Moore |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 1997) |
Role | General Manager |
Correspondence Address | 226 Boundaries Road London SW12 8HF |
Director Name | Clifford Frank Jordan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 1997) |
Role | Managing Director |
Correspondence Address | Euston House 81-103 Euston Street London NW1 2ET |
Registered Address | 1 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,519 |
Cash | £2,153 |
Current Liabilities | £57,777 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2004 | Application for striking-off (1 page) |
3 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: brooklawn 12 littleworth road esher surrey KT10 9PD (1 page) |
24 July 2001 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
7 July 2001 | Return made up to 09/06/01; full list of members
|
30 June 2000 | Return made up to 09/06/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 July 1999 | Return made up to 09/06/99; no change of members
|
15 June 1999 | Full accounts made up to 31 July 1998 (6 pages) |
10 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | New secretary appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 09/06/97; change of members
|
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
23 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
9 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
9 May 1996 | New director appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: geoffrey nathan 241-243 baker street london NW1 6XE (1 page) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |