Stanford Road
London
W8 5QN
Director Name | Ciaran Mary John Quigley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Apartment 7h 315 West 57th Street New York 10019 Ny Usa |
Director Name | Kelvin John Smythe |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 07 March 1994) |
Role | American Pecco Corp Director |
Correspondence Address | 21 Locust Avenue New Canada Conn 06840 06840 |
Secretary Name | Jean Marc William Olivier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 February 1995) |
Role | Finance Director |
Correspondence Address | Abbotswood 3 Camp Hill Farnham Surrey GU10 1RG |
Director Name | .R Christopher James Bovill Whitehead |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 5 Vicarage Gardens London W8 4AH |
Secretary Name | Ciaran Mary John Quigley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 43 Huntsmore House 35 Pembroke Road London W8 6LZ |
Secretary Name | Mr Michael John Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | 12 Queens Road Barnet Hertfordshire EN5 4DG |
Director Name | Mr Michael John Halsey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 1996) |
Role | Finance Director |
Correspondence Address | 12 Queens Road Barnet Hertfordshire EN5 4DG |
Director Name | Brian Sweeny |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kirkstall Road London SW2 4HF |
Secretary Name | Michael Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2001) |
Role | Secretary |
Correspondence Address | 9 Sopwell Lane St Albans Hertfordshire AL1 1RS |
Director Name | Mr Christopher James Bovill Whitehead |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 32 Cottesmore Court Stanford Road London W8 5QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Room 20 5-10 Eastman Road Acton London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£461,588 |
Current Liabilities | £462,770 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2001 | Director resigned (2 pages) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
21 September 2001 | Return made up to 20/05/01; full list of members (6 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 20/05/00; full list of members
|
1 August 2000 | Resolutions
|
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 May 1999 | Return made up to 20/05/99; no change of members
|
13 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 4 eastman road acton london W3 7YG (1 page) |
1 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
26 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
21 November 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
6 November 1997 | Resolutions
|
1 October 1997 | Registered office changed on 01/10/97 from: 4TH floor 4 new burlingtom street london W1X 1FE (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 7 catherine place westminster london SW1E 6DX (1 page) |
9 June 1997 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
27 May 1997 | Return made up to 20/05/97; full list of members (6 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 43-45 dorset street london W1H 4AB (1 page) |
30 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
19 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 June 1996 | Return made up to 20/05/96; no change of members
|
24 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
19 September 1995 | Particulars of mortgage/charge (24 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Return made up to 20/05/95; no change of members
|
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |