Elgin Avenue
London
W9 1HU
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Mr Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 July 2004) |
Role | Finance Director |
Correspondence Address | Lilac Tree Cottage 12 The Moors Pangbourne Berkshire RG8 7LP |
Director Name | John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 4 months (closed 20 July 2004) |
Role | Chief Operating Officer |
Correspondence Address | 7 Willow Dene Bushey Heath Hertfordshire WD23 1PS |
Director Name | Graham Palfrey-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Director Name | Anthony Robert Marshall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 16 Priests Avenue Rise Park Romford Essex RM1 4RL |
Secretary Name | Robert Charles Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 118c Kingston Road Wimbledon London SW19 1LY |
Director Name | Laurence Edwin Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1997) |
Role | Managing Director |
Correspondence Address | Bakers Farm House Ladham Lane Goudhurst Kent TN17 1LS |
Secretary Name | Laurence Edwin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Bakers Farm House Ladham Lane Goudhurst Kent TN17 1LS |
Secretary Name | John Frank Toop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Oakhurst 11 Randiddles Close Hurstpierpoint Hassocks West Sussex BN6 9BG |
Director Name | Mr Brendan Christopher Flood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Mr Andrew Barton Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Flood Street London SW3 5TD |
Director Name | Fiona Murray Birt-Llewellin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 58 Brackenbury Road Hammersmith London W6 0BD |
Director Name | David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | Laxtons 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nelson Cottage Oakdale South Holmwood Surrey RH5 4NR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£208,537 |
Current Liabilities | £208,537 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 November 2003 | Application for striking-off (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
29 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 November 2001 | Resolutions
|
5 September 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Return made up to 29/04/01; full list of members
|
8 March 2001 | Registered office changed on 08/03/01 from: 32 aybrook street london W1U 4AW (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: first floor central house 27 park street croyden surrey CR01YD (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 29/04/00; full list of members (6 pages) |
7 July 2000 | Director's particulars changed (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
5 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 July 1999 | Return made up to 29/04/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
11 May 1998 | Company name changed martina keane associates LIMITED\certificate issued on 11/05/98 (2 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
8 September 1997 | Resolutions
|
16 July 1997 | Company name changed harrison willis city LIMITED\certificate issued on 17/07/97 (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: cardinal house 39/40 albemarle street london W1X 3FD (1 page) |
13 June 1997 | Return made up to 29/04/97; full list of members (5 pages) |
3 April 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 29/04/96; full list of members (7 pages) |
4 March 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 November 1996 | New secretary appointed (1 page) |
22 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
19 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |