Highbury
London
N5 2BA
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 09 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 September 2008) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | The Grange Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Secretary Name | Ms Yvonne Stella Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 11 months (resigned 14 July 1993) |
Role | Director (Proposed) |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Ms Yvonne Stella Todd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 October 2007 | Return made up to 06/08/07; no change of members (7 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
1 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 August 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
8 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
1 November 2000 | Secretary resigned (1 page) |
10 August 2000 | Return made up to 06/08/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 September 1999 | Return made up to 06/08/99; full list of members (10 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
27 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1997 | Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Resolutions
|
31 October 1997 | Auditor's resignation (1 page) |
20 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
9 September 1996 | Return made up to 06/08/96; full list of members (7 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (16 pages) |
24 August 1995 | Return made up to 06/08/95; full list of members (5 pages) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |