London
NW1 8LJ
Secretary Name | Ms Alison Kay Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Director Name | Mr Michael Geoffrey Leach |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 18 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | David Thomas Zimber |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 August 2009) |
Role | Surveyor |
Correspondence Address | 42 The Mount Noak Hill Romford Essex RM3 7LJ |
Director Name | Mr Dennis Herbert Beadle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 February 1995) |
Role | Secretary |
Correspondence Address | 3 Kent Terrace London NW1 4RP |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Secretary Name | Mr Ian Edward Stewart May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 13 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherwell 60a Leybourne Park Kew Gardens Richmond Surrey TW9 3HA |
Director Name | Brian Steven Schneider |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Director Name | David Thomas Zimber |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1996) |
Role | Project Manager |
Correspondence Address | 42 The Mount Noak Hill Romford Essex RM3 7LJ |
Director Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | Application for striking-off (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Return made up to 16/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Return made up to 16/04/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Return made up to 16/04/05; full list of members (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 July 2001 | Return made up to 16/04/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Return made up to 16/04/99; full list of members (8 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 June 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 16/04/98; no change of members (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page) |
7 August 1997 | Return made up to 16/04/97; no change of members (4 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 April 1996 | Return made up to 16/04/96; full list of members (7 pages) |
23 January 1996 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 4 john carpenter st london EC4Y 0NH (1 page) |
3 November 1995 | New director appointed (6 pages) |
3 November 1995 | Director resigned;new director appointed (4 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
18 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |