Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director Name | Simon Martin Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF |
Director Name | Mr Paul Michael Hilton Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Editorial Director |
Correspondence Address | 208 East Ferry Road London E14 3AY |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 60 The Bishops Avenue London N2 0BE |
Secretary Name | Mr Martin Stephen Ellice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Director Name | Stephen William McCarthy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 May 1994) |
Role | Finance Director |
Correspondence Address | Flat 15 5-22 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Jonathon Richards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 1999) |
Role | Publisher |
Correspondence Address | 39 Albury Street London SE8 3PT |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 November 2002) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Brooklands House Darenth Road Dartford Kent DA1 1LY |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 275 Leigh Hunt Drive London N14 6BZ |
Director Name | Rhona Crawford |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2004) |
Role | Production |
Correspondence Address | 574 Caledonian Road London N7 9SD |
Director Name | Richard Phillips |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2004) |
Role | Editor |
Correspondence Address | 16 Bradfield House Repton Park Woodford Green Essex IG8 8GR |
Secretary Name | Rhona Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2004) |
Role | Production |
Correspondence Address | 574 Caledonian Road London N7 9SD |
Director Name | Aroon Kumar Maharajh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | April Cottage 15 Portsmouth Road Thames Ditton Surrey KT7 0SY |
Director Name | Simon Martin Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Director Name | Anthony Clive Edwards |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 52 Orchard Piece Essex CM4 0RZ |
Director Name | Michael John Bancroft |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Woodforde Lodge Tittleshall Kings Lynn Norfolk PE32 2PF |
Director Name | Stephen Dean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 311 Portland House Glacis Road Gibraltar Foreign |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 2004) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 71 Gloucester Place London W1U 8JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £705,077 |
Gross Profit | £227,577 |
Net Worth | £189,684 |
Current Liabilities | £44,801 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
3 January 2006 | Full accounts made up to 31 December 2003 (11 pages) |
13 September 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
1 April 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
16 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 06/05/04; full list of members (5 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: ireland house 150 new bond street london W1S 2AQ (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: the northern & shell tower city harbour london E14 9GL (1 page) |
20 April 2004 | Director resigned (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | £ nc 1000/250002 04/02/04 (2 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New secretary appointed;new director appointed (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Return made up to 06/05/02; full list of members
|
8 February 2002 | Return made up to 06/05/01; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: the northern & shell tower city harbour london E14 9GL (1 page) |
18 December 2000 | Memorandum and Articles of Association (5 pages) |
7 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (12 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
5 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 January 1998 | Resolutions
|
29 January 1998 | Company name changed northern & shell international l imited\certificate issued on 30/01/98 (2 pages) |
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
27 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
16 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
18 October 1995 | Resolutions
|
6 June 1995 | Full accounts made up to 30 June 1994 (8 pages) |
22 May 1995 | Return made up to 23/05/95; no change of members
|
10 June 1993 | Incorporation (16 pages) |