London
SW7 4TF
Director Name | Robin Alastair Hurlstone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanhope Gardens London SW7 5QY |
Director Name | Mr Samuel John Osmond |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (closed 30 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanhope Gardens London SW7 5QY |
Secretary Name | Mr Samuel John Osmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1998(6 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanhope Gardens London SW7 5QY |
Director Name | Dr Denise Ann Foreman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 April 2008) |
Role | Consultant |
Correspondence Address | Lower Ground 40 Stanhope Gardens London SW7 5QY |
Director Name | Maria Magdalena Cueto Cox |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 April 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stanhope Gardens London SW7 5RG |
Director Name | Mr David Shaun McMullen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Westmill Bury Westmill Buntingford Hertfordshire SG9 9LH |
Director Name | David Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 August 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Nigel Raymond Gordon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 August 1992) |
Role | Solicitor |
Correspondence Address | 29 Golf Close Stanmore Middlesex HA7 2PP |
Secretary Name | Nigel Raymond Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 25 August 1992) |
Role | Solicitor |
Correspondence Address | 29 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | Mr Gordon Armstrong |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 1995) |
Role | Hotelier |
Correspondence Address | Flat A 40 Stanhope Gardens London SW7 5QY |
Director Name | The Lady Claire Georgina Hesketh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 1997) |
Role | Antique Dealer |
Correspondence Address | Easton Neston Towcester Northants NN12 7HS |
Director Name | Mr Michael Cecil Rothera |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 1998) |
Role | Finance Director |
Correspondence Address | The Chapel Church Street Woodhurst Huntingdon Cambridgeshire PE28 3BN |
Secretary Name | Mr Michael Cecil Rothera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 1998) |
Role | Finance Director |
Correspondence Address | The Chapel Church Street Woodhurst Huntingdon Cambridgeshire PE28 3BN |
Director Name | Marc Payne |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1999) |
Role | Lawyer |
Correspondence Address | 40 Stanhope Gardens London SW7 5QY |
Director Name | Claudia Cagnassone |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2000) |
Role | Musician |
Correspondence Address | Strada Valsalice 114 Torino 10131 Italy |
Director Name | Mr John Martin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 May 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Rusthall Avenue Chiswick London W4 1BP |
Director Name | Sally Jennifer Lord |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 January 2006) |
Role | Journalist |
Correspondence Address | 40 Stanhope Gardens London SW7 5QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Stanhope Gardens London SW7 5QY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,037 |
Net Worth | £39,523 |
Cash | £30,319 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2007 | Application for striking-off (1 page) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
27 July 2007 | Annual return made up to 17/07/07 (6 pages) |
27 July 2006 | Annual return made up to 17/07/06 (6 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
28 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
30 July 2005 | Annual return made up to 17/07/05 (6 pages) |
27 July 2004 | Annual return made up to 17/07/04 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 July 2003 | Annual return made up to 17/07/03 (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
24 July 2001 | Annual return made up to 17/07/01 (5 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Annual return made up to 17/07/00
|
1 August 2000 | Full accounts made up to 31 March 2000 (3 pages) |
1 August 2000 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
10 September 1999 | Annual return made up to 17/07/99 (4 pages) |
10 September 1999 | New director appointed (2 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (3 pages) |
27 August 1999 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Annual return made up to 17/07/98 (6 pages) |
4 August 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
18 April 1997 | Director resigned (1 page) |
7 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
1 October 1996 | Annual return made up to 17/07/96
|
27 September 1996 | Registered office changed on 27/09/96 from: stringer saul solicitors marcol house 293 regent street london W1R 7PD (1 page) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 October 1995 | Annual return made up to 17/07/95
|