London
W1U 3DR
Director Name | Brenda Carol Setchell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(13 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 26 May 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bradmore Park Road Hammersmith London Greater London W6 0DT |
Secretary Name | Mrs Evelyn Patricia Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 May 2009) |
Role | Accountant |
Correspondence Address | 23 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Prof David Norburn |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1997) |
Role | University Professor |
Correspondence Address | Mill House Benham Park, Marsh Benham Newbury RG20 8LX |
Secretary Name | Richard Allan Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 28 Selah Drive Swanley Kent BR8 7WD |
Secretary Name | Richard Allan Langford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 28 Selah Drive Swanley Kent BR8 7WD |
Director Name | Richard Allan Langford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 28 Selah Drive Swanley Kent BR8 7WD |
Secretary Name | Miss Susan Ann Hocken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Knoll Ealing London W13 8HZ |
Secretary Name | Mark Francis Gamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 10 Erskine Cottage Garden Close Givons Grove Leatherhead Surrey KT22 8LU |
Director Name | Mr David Orlando Spencer Harmes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Secretary Name | Mr David Orlando Spencer Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Director Name | Robyn William Tolley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | The Old Barn Blithbury Rugeley Staffordshire WS15 3JG |
Secretary Name | Mr Kingsley Guy Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 6 Gatcombe Road Tufnell Park London N19 4PT |
Director Name | Junaid Khan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(12 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 33 The Ridings Cobham Surrey KT11 2PU |
Secretary Name | Junaid Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 33 The Ridings Cobham Surrey KT11 2PU |
Secretary Name | Mr Ivan Lindsay Hercus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Beaumont Crescent West Kensington London W14 9LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Newchurch Limited Dudley House 37 Southampton Street Covent Garden London WC1A 2RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2009 | Application for striking-off (1 page) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from c/o newchurch LIMITED, dudley house, 34-38 southampton street london WC2E 7HE (1 page) |
9 April 2008 | Secretary appointed mrs evelyn patricia warner (1 page) |
9 April 2008 | Appointment terminated secretary ivan hercus (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: c/o newchurch LIMITED 4 bloomsbury square london WC1A 2RP (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 4 bloomsbury square london WC1A 2RP (1 page) |
18 May 2007 | Location of debenture register (1 page) |
18 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 May 2007 | Location of register of members (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: causeway house the causeway teddington middlesex TW11 0JR (1 page) |
23 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 October 2001 | Return made up to 09/12/00; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 January 2001 | Resolutions
|
6 October 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 25 christopher street london EC2A 2BS (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Return made up to 09/12/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 January 1999 | Return made up to 09/12/98; full list of members
|
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 24 britton street london EC1M 5NQ (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 December 1996 | Return made up to 09/12/96; full list of members (6 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 12 charterhouse square london EC1M 6AX (1 page) |
16 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 09/12/94; no change of members
|
5 July 1993 | Ad 23/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1993 | Memorandum and Articles of Association (8 pages) |
8 June 1993 | Company name changed\certificate issued on 08/06/93 (2 pages) |
14 May 1993 | Resolutions
|
9 December 1992 | Incorporation (9 pages) |