London
E6 2AB
Secretary Name | Mr Adam Robert Jeanes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 September 1999) |
Role | Manager |
Correspondence Address | 12 Lydeard Road London E6 2AB |
Director Name | Teddy Valentine Henry Witherington |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 28 Beverstone Road London SW2 5AN |
Director Name | Mr David Graham Thomas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | State Manager |
Correspondence Address | 31 Mervan Road Brixton London SW2 1DP |
Director Name | Mr Terence Joe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Home Care Worker |
Correspondence Address | 20 Crown Point Flats London SE19 3NF |
Director Name | Mr John Deighton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 62 Marlborough Hill Harrow Middlesex HA1 1TY |
Director Name | Miss Kim Deborah De Testre |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 101 Newington Green Road Islington London N1 4QY |
Director Name | Mr St John Adlard |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Job Cwb Organiser |
Correspondence Address | 22 Stoneleigh Street London W11 4DU |
Director Name | Ms Sophia Simone Cleauchard-Stuart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Journalist |
Correspondence Address | 34 Hollingbourne Road London SE24 9ND |
Secretary Name | Teddy Valentine Henry Witherington |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Event Producer |
Correspondence Address | 28 Beverstone Road London SW2 5AN |
Director Name | Mr Lionel Joseph Hutchings-Rhodes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1993) |
Role | Actor/Director |
Correspondence Address | 14c Castellain Road London W9 1EZ |
Director Name | Thomas John Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 1997) |
Role | Assistant Accountant |
Correspondence Address | 4 Connaught Mansions 390 Coldharbour Lane Brixton London SW9 8LE |
Director Name | Mr Richard Thomas Mudge |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 15 November 1993) |
Role | Teacher |
Correspondence Address | 61c Cricketfield Road Hackney London E5 8NR |
Director Name | Miss Nina Gail Coben |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 1993) |
Role | Administrator |
Correspondence Address | 1 York House Carlisle Lane London SE1 7LE |
Director Name | Mr David William Hawkes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1996) |
Role | Cab Administrator |
Correspondence Address | Basement Flat 186 Queens Road London SE15 2ET |
Director Name | Anthony Michael Litton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 1995) |
Role | Therapist |
Correspondence Address | 8 Solarium Court Alscot Road London SE1 3AW |
Director Name | Alexandra Jean Cole |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 September 1995) |
Role | Research Assistant |
Correspondence Address | 90b Balham High Road London SW12 9AG |
Director Name | Robert Graham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 1997) |
Role | Local Government Officer |
Correspondence Address | Prospect Cottage 39 Grove Road Acton London W3 6AW |
Director Name | Rachel Shirley Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 1997) |
Role | Audion Visual Technician |
Correspondence Address | 72 Tunmarsh Lane Plaistow London E13 9NF |
Director Name | Gerrard Collins |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 1996) |
Role | Nurse |
Correspondence Address | Basement Flat 186 Queens Road London SE15 2HP |
Secretary Name | Charles Edward Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 1996) |
Role | Secretary |
Correspondence Address | 504 Bryer Court Barbican London EC2Y 8DE |
Director Name | David Alan Millar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1998) |
Role | Civil Servant |
Correspondence Address | 4 Holmleigh Court Leigham Avenue Streatham London SW16 2PX |
Secretary Name | Teddy Valentine Henry Witherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 1997) |
Role | Event Producer |
Correspondence Address | 28 Beverstone Road London SW2 5AN |
Director Name | Sophie Marie Holmes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 1998) |
Role | Development Worker |
Correspondence Address | 53 Stirling Road Plaistow London E13 0BJ |
Registered Address | Regent House 316 Beulau Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1998 | Director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: suite 28 eurolink business centre 49 effra road,london SW2 1BZ (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
8 April 1998 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1997 | Annual return made up to 05/10/97
|
17 October 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (1 page) |
31 July 1997 | Secretary resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 October 1996 | Director's particulars changed (1 page) |
10 October 1996 | Annual return made up to 05/10/96 (6 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed (1 page) |
11 April 1996 | Secretary resigned (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
20 February 1996 | Memorandum and Articles of Association (4 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
29 November 1995 | Secretary's particulars changed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Annual return made up to 05/10/95 (6 pages) |
4 October 1995 | Director resigned (2 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
11 September 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |