Fairfield Road
London
E3 2UE
Director Name | David Wilkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(10 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat5 14-16 Lower Clapton Road Hackney E5 0PD |
Secretary Name | Jonathan Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(10 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 August 2004) |
Role | Accountant |
Correspondence Address | 125 Lexington Building Fairfield Road London E3 2UE |
Director Name | Mr Peregrine Minot Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lonsdale Road Barnes London SW13 9EB |
Director Name | Douglas Nicholas Adamson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 1995) |
Role | Financial Director |
Correspondence Address | 15 Western Drive Shepperton Middlesex TW17 8HP |
Secretary Name | Douglas Nicholas Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 15 Western Drive Shepperton Middlesex TW17 8HP |
Secretary Name | Mr Peregrine Minot Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lonsdale Road Barnes London SW13 9EB |
Secretary Name | Dr Carol Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | 13 Beverley Gardens Barnes London SW13 0LZ |
Director Name | Jill McArdle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2002) |
Role | Designer |
Correspondence Address | Brackenhurst The Common Chipperfield Kings Langley Hertfordshire WD4 9BZ |
Secretary Name | Jill McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 1998) |
Role | Designer |
Correspondence Address | Brackenhurst The Common Chipperfield Kings Langley Hertfordshire WD4 9BZ |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Yeomans Avenue Harpenden Hertfordshire AL5 3EH |
Director Name | Sally Elizabeth Morris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Ms Susan Lynne Wheldon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 6 Bridstow Place London W2 5AE |
Secretary Name | Sally Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Gary Bekhor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2001) |
Role | Accountant |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Secretary Name | Gary Bekhor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Director Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Secretary Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 11-33 Saint John Street London EC1M 4PJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2004 | Application for striking-off (1 page) |
6 November 2003 | Company name changed bdg mccoll principals LIMITED\certificate issued on 06/11/03 (2 pages) |
26 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 24 saint john street london EC1M 4LT (1 page) |
10 October 2002 | Return made up to 07/09/02; full list of members
|
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 December 2001 | Director resigned (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Return made up to 07/09/01; no change of members
|
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Return made up to 07/09/00; full list of members (7 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the meeting house lewins mead bristol avon BS1 2NN (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 September 1999 | Return made up to 07/09/99; no change of members (6 pages) |
5 July 1999 | New director appointed (2 pages) |
24 February 1999 | Company name changed the principals group LIMITED\certificate issued on 25/02/99 (3 pages) |
23 October 1998 | Return made up to 07/09/98; full list of members
|
20 August 1998 | Conve 07/08/98 (1 page) |
20 August 1998 | £ nc 100/900 07/08/98 (1 page) |
20 August 1998 | Ad 07/08/98--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed;new director appointed (3 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 5A back lane hampstead london NW3 1HL (1 page) |
18 August 1998 | Director resigned (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1997 | Return made up to 07/09/97; no change of members (5 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 November 1996 | Particulars of mortgage/charge (4 pages) |
19 September 1996 | Return made up to 07/09/96; no change of members
|
15 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 September 1995 | Secretary resigned (1 page) |
30 August 1995 | Resolutions
|
30 August 1995 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | Return made up to 07/09/95; full list of members
|
7 July 1995 | Registered office changed on 07/07/95 from: the studio 9 palace court london W2 4LP (1 page) |
3 May 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 21/22 warwick street london. W1R 5RB (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |