London
NW11 8DS
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(14 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(14 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | John Henry Davies |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 1993(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 May 2001) |
Role | President Of Instrument Co. |
Correspondence Address | 42 Cumberland Drive Mississauga Ontario L5g 3m8 |
Director Name | Adrian Lord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1995) |
Role | Engineer |
Correspondence Address | 9 Broxbourne Close Cambridge CB1 4XP |
Director Name | Martin Henry Olwyn |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 1997) |
Role | Financial Manager |
Correspondence Address | 37 Parklawn Crescent Thornhill Ontario L3t 6a7 |
Secretary Name | Martin Henry Olwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 1997) |
Role | Financial Manager |
Correspondence Address | 37 Parklawn Crescent Thornhill Ontario L3t 6a7 |
Director Name | Mr Frank Sansom |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2002) |
Role | Director & General Manager |
Correspondence Address | 14 Cowdray Close Pound Hill Crawley West Sussex RH10 7BW |
Secretary Name | Richard S Rosenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2002) |
Role | Usa |
Correspondence Address | 30 Technology Drive Warren New Jersey 07059 |
Director Name | Mr Douglas Laurence Barson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Attimore Road Welwyn Garden City Hertfordshire AL8 6LQ |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years after company formation) |
Appointment Duration | 7 months (resigned 28 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm St Margarets Road Alderton Tewkesbury Gloucestershire GL20 8NN Wales |
Director Name | Mr William Richard Mawer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitehill Welwyn Hertfordshire AL6 9AF |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Resolutions
|
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
9 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
21 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
15 September 2005 | Return made up to 03/08/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
26 October 2004 | Return made up to 03/08/04; full list of members (5 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
21 October 2003 | Auditor's resignation (1 page) |
4 September 2003 | Return made up to 03/08/03; full list of members (5 pages) |
3 September 2003 | Full accounts made up to 31 July 2002 (15 pages) |
5 June 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 August 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: unit 3 lloyds court manor royal crawley west sussex RH10 2QU (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 03/08/01; full list of members
|
15 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Return made up to 03/08/98; no change of members
|
7 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 August 1997 | Return made up to 03/08/97; full list of members
|
30 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 August 1994 (13 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 9 broxbourne close cambridge CB1 4XP (1 page) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
3 August 1993 | Incorporation (13 pages) |