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 | 10 months, 4 weeks (closed 10 February 2004) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | Ms Yvonne Stella Todd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Secretary Name | Ms Yvonne Stella Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Gladsmuir House Rydens Avenue Walton On Thames Surrey KT12 3JE |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Director Name | Mr Peter Gregory Price |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Illingworth Windsor Berkshire SL4 4UP |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stamford Bridge Fulham Rd 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2003 | Application for striking-off (1 page) |
8 September 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 23/06/03; 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) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
20 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
8 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
1 November 2000 | Secretary resigned (1 page) |
24 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
21 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
27 September 1999 | Director's particulars changed (1 page) |
14 July 1999 | Return made up to 23/06/99; full list of members (8 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
14 March 1999 | New secretary appointed (2 pages) |
17 August 1998 | Return made up to 23/06/98; full list of members (8 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
18 July 1997 | Return made up to 23/06/97; full list of members (7 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
4 July 1996 | Return made up to 23/06/96; full list of members (7 pages) |
13 December 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
30 June 1995 | Return made up to 23/06/95; full list of members (14 pages) |
16 May 1995 | Particulars of mortgage/charge (14 pages) |
4 May 1995 | Particulars of mortgage/charge (14 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | New director appointed (6 pages) |