Mill Road
West Chittington
West Sussex
RH2 2PZ
Director Name | Mr Raymond Alexander McClymont |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Market Harborough |
Correspondence Address | 12 Turnpike Close Market Harborough Leicestershire LE16 7TJ |
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Secretary Name | Mr Stephen Rushworth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | Jeremy John Brodie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 62 Elms Road London SW4 9EW |
Director Name | Mr Martyn Drysdale Knight |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodside London SW19 7AR |
Director Name | John Martyn Drysdale Knight Dl |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | Wepham House Wepham Arundel West Sussex BN18 9RQ |
Secretary Name | Penelope Anne Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 July 2005) |
Role | Secretary |
Correspondence Address | 62 Elms Road London SW4 9EW |
Director Name | David Lucas Donne |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montague Mews North London W1H 1AH |
Director Name | Timothy George Lawrence Curtis-Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2004) |
Role | Wine Bar Manager |
Correspondence Address | Vernon Cottage 2 Newry Road St Margerets Twickenham Middlesex TW1 1PW |
Director Name | Mr Maarten Duncan Hemsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2005) |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 265 Washington Street Duxbury Massachusetts 02332 United States |
Director Name | Mrs Urvashi Dipak Parekh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 254 Harrow Road Wembley Middlesex HA9 6QL |
Secretary Name | Mrs Urvashi Dipak Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 254 Harrow Road Wembley Middlesex HA9 6QL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 115 Chancery Lane London WC2A 1PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£788,795 |
Current Liabilities | £788,797 |
Latest Accounts | 23 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 September |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Return made up to 29/03/07; full list of members (3 pages) |
28 February 2007 | Total exemption full accounts made up to 23 September 2006 (11 pages) |
4 October 2006 | New director appointed (1 page) |
23 March 2006 | Return made up to 29/03/06; full list of members
|
22 March 2006 | Accounting reference date extended from 31/08/05 to 24/09/05 (1 page) |
22 March 2006 | Total exemption full accounts made up to 24 September 2005 (13 pages) |
14 December 2005 | Return made up to 29/03/05; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 August 2004 (13 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: africa house 64-78 kingsway london WC2B 6BG (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New secretary appointed;new director appointed (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 30 st james's street london SW1A 1HB (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
8 July 2005 | Auditor's resignation (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | £ nc 445158/520158 04/11/04 (1 page) |
29 September 2004 | Full accounts made up to 31 August 2003 (14 pages) |
3 August 2004 | Particulars of mortgage/charge (4 pages) |
3 August 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | Director resigned (1 page) |
14 June 2004 | Resolutions
|
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Return made up to 29/03/04; no change of members (10 pages) |
21 November 2003 | Director's particulars changed (1 page) |
27 May 2003 | Full accounts made up to 31 August 2002 (12 pages) |
7 May 2003 | Return made up to 29/03/03; full list of members (16 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 24/09/02--------- £ si [email protected]=192307 £ ic 166200/358507 (2 pages) |
8 October 2002 | Nc inc already adjusted 24/09/02 (1 page) |
8 October 2002 | Resolutions
|
2 April 2002 | Return made up to 29/03/02; full list of members (13 pages) |
11 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
2 May 2001 | Return made up to 29/03/01; full list of members
|
12 January 2001 | Auditor's resignation (2 pages) |
28 April 2000 | Return made up to 29/03/00; full list of members
|
15 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
3 April 1999 | New director appointed (2 pages) |
23 March 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
29 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
6 February 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Ad 16/06/97--------- £ si [email protected]=27700 £ ic 138500/166200 (4 pages) |
18 July 1997 | £ nc 200000/300000 16/06/97 (1 page) |
9 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
19 January 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
4 April 1996 | Return made up to 29/03/96; no change of members (5 pages) |
17 February 1996 | Full accounts made up to 31 August 1995 (20 pages) |
27 April 1995 | Return made up to 29/03/95; full list of members
|
24 March 1995 | Ad 15/03/95--------- £ si [email protected]=1000 £ ic 137500/138500 (2 pages) |
3 August 1993 | Ad 28/07/93--------- £ si [email protected]=12500 £ ic 162502/175002 (2 pages) |
13 July 1993 | Resolutions
|
13 July 1993 | Ad 05/07/93--------- £ si [email protected]=12500 £ ic 150002/162502 (2 pages) |
14 June 1993 | Ad 04/06/93--------- £ si [email protected]=100000 £ ic 50002/150002 (2 pages) |
8 April 1993 | Ad 02/04/93--------- £ si [email protected]=25000 £ ic 2/25002 (2 pages) |
29 March 1993 | Incorporation (29 pages) |