C/Felipe Alfaro 19
Pozuelo De Alarcon
Madrid 28233
Foreign
Director Name | Michael Anthony Burton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(3 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 July 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 88 Hoylake Crescent Uxbridge Middlesex UB10 8JF |
Secretary Name | Mr Joseph Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 South Frith London Road Southborough Tunbridge Wells Kent TN4 0UQ |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Nicholas Clatworthy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 7 Tonsley Street London SW18 1BJ |
Director Name | Mr Geoffrey John Cox |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1994) |
Role | Accountant |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Director Name | Mr Alan Richard Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Director Name | Jeremy Gordon Sale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 95 Lyndhurst Avenue Mossley Hill Liverpool Merseyside L18 8AR |
Secretary Name | Mr Geoffrey John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1994) |
Role | Accountant |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Secretary Name | Mr Alan Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Secretary Name | Nicholas Alastair Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Secretary |
Correspondence Address | 26 Berridge Mews Hillfield Road London NW6 1RF |
Director Name | Stephen Mark Pinkerton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 19 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 1995) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Secretary Name | Dianne Rhoda Braiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 114 Pagitt Street Chatham Kent ME4 6RD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 32 Vauxhall Bridge Road London SW1V 2SS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members
|
3 June 1999 | Director's particulars changed (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 July 1998 | New secretary appointed (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1997 | Return made up to 30/06/97; full list of members (5 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 January 1996 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Return made up to 30/06/95; full list of members
|
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | New director appointed (2 pages) |