Highbury
London
N5 2BA
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 09 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 September 2008) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Dr Charles Russell Darley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 October 1993) |
Role | Consultant Physician |
Correspondence Address | Step Cottage Rodmell Lewes East Sussex BN7 3HF |
Secretary Name | Mr Edward John Nunes Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 October 1993) |
Role | Unemployed |
Correspondence Address | Lucerne Cottage Epsom Road East Clandon Guildford Surrey GU4 7RN |
Director Name | Mr Gary James Pinchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1999) |
Role | Travel Agent |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Director Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | Acre Hill View 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Secretary Name | Mr Christopher Conway Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 24 Ridgeway Epsom Surrey KT19 8LB |
Director Name | Nancy Pinchen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Director Name | Ann Russell Nines Carvalho |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 1997) |
Role | Secretary |
Correspondence Address | 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Director Name | Anthony David Hunter (Senior) |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 February 1996) |
Role | Travel Agent |
Correspondence Address | 4 Alyn Bank 21 Crescent Road London N8 8AP |
Secretary Name | Ann Russell Nines Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 1997) |
Role | Travel Agent |
Correspondence Address | 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1997) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 September 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 August 2002 | New director appointed (3 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
8 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
1 November 2000 | Secretary resigned (1 page) |
15 August 2000 | Auditor's resignation (1 page) |
10 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
9 November 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
29 September 1999 | New director appointed (3 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Director resigned (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 11/06/99; full list of members (10 pages) |
19 March 1999 | Resolutions
|
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
14 July 1998 | Return made up to 11/06/98; change of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 156 high street dorking surrey RH4 1BQ (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Resolutions
|
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
23 May 1997 | Conve 13/05/97 (1 page) |
23 May 1997 | Resolutions
|
20 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
11 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
1 March 1996 | Director resigned (1 page) |
15 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | New director appointed (2 pages) |
27 June 1995 | Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
19 June 1995 | Return made up to 11/06/95; change of members (8 pages) |
3 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 December 1993 | Resolutions
|
10 August 1993 | Memorandum and Articles of Association (10 pages) |
11 June 1993 | Incorporation (16 pages) |