Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 October 2008) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | David Ernest Panton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1995) |
Role | Managing Director |
Correspondence Address | Flat 3 Royal Victoria Patriotic Park London SW18 3SX |
Director Name | Christina Jean Anna Panton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 1993) |
Role | Self Employed Advertising |
Correspondence Address | Flat 3 Royal Victoria Patriotic Building Trinity Road London SW18 3SX |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | Kiln Cottage, 45 Golden Ball Lane Pinkneys Green Maidenhead Berkshire SL6 6NW |
Secretary Name | Mr Derek John Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Birch Green Hertford Hertfordshire SG14 2LR |
Secretary Name | Mr Paul Steven Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Director Name | Edmund David Ambrose |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 December 1998) |
Role | Music Producer |
Correspondence Address | 71 Finlay Street London SW6 6HF |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2000) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Paul Anthony Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Hartford Road Bexley Kent DA5 1NL |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2006) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Director Name | Sarah Elizabeth Anne Standing |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 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 | 04 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Director resigned (1 page) |
7 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 April 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
8 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
15 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
6 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
31 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
14 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
13 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
10 November 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (3 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 December 1999 | Return made up to 04/12/99; full list of members
|
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
18 June 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 January 1999 | Return made up to 04/12/98; full list of members
|
17 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | New director appointed (3 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
3 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 December 1997 | Return made up to 04/12/97; no change of members (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Return made up to 04/12/96; no change of members
|
10 December 1996 | Resolutions
|
19 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
29 November 1995 | Return made up to 04/12/95; full list of members (14 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 December 1992 | Incorporation (13 pages) |