75 Hampstead Road
London
NW1 2PL
Director Name | CMG Limited (Corporation) |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Status | Closed |
Appointed | 12 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2008) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2008) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Steven Connon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beeches Farm Cottages Canada Farm Road South Darenth Kent DA4 9LA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Vicky Connon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Lessness Avenue Bexleyheath Kent DA7 5SJ |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Peter Connon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2001) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Long Mill Cottage Long Mill Lane Plaxtol Sevenoaks Kent TN15 0RA |
Secretary Name | Steven Connon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beeches Farm Cottages Canada Farm Road South Darenth Kent DA4 9LA |
Director Name | Peter Lewis Madigan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | High Corner High Trees Road Reigate Surrey RH2 7EH |
Secretary Name | Carole Ann Hailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Stoughton Road Guildford Surrey GU1 1LH |
Director Name | Gregory Maurice Webb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2001) |
Role | Consultancy Manager |
Correspondence Address | 5 Saint Leonards Road Thames Ditton Surrey KT7 0RJ |
Director Name | David Christopher Bailey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2002) |
Role | Ukiap Board Director |
Country of Residence | England |
Correspondence Address | Auryn Wilderness Road Oxted Surrey RH8 9HS |
Secretary Name | Francis Richard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 7 Kinderscout Leverstock Green Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Mr Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2003) |
Role | Ukiap Country Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Church Road Abbots Leigh Bristol Avon BS8 3QU |
Director Name | Michael Clack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2003) |
Role | Uk Board Director |
Correspondence Address | Flat 6 1 Nile Street London N1 7LX |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Application for striking-off (2 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
1 February 2004 | Auditor's resignation (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New director appointed (3 pages) |
15 January 2004 | Director resigned (1 page) |
18 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 October 2003 | Director's particulars changed (1 page) |
18 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
23 March 2003 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Full accounts made up to 21 March 2001 (16 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 August 2002 | New director appointed (2 pages) |
13 December 2001 | Resolutions
|
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
20 September 2001 | Return made up to 31/08/01; full list of members
|
20 September 2001 | New secretary appointed (2 pages) |
20 June 2001 | Accounting reference date shortened from 21/03/02 to 31/12/01 (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
8 March 2001 | Full accounts made up to 21 March 2000 (26 pages) |
28 February 2001 | Accounting reference date shortened from 31/08/00 to 21/03/00 (1 page) |
19 February 2001 | Return made up to 31/08/00; full list of members (7 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: old bean cottage shellbank lane, bean dartford kent DA2 8AX (1 page) |
18 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: long mill cottage long mill lane, plaxtol sevenoaks kent TN15 0RA (1 page) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members
|
5 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
25 June 1998 | Secretary resigned (2 pages) |
12 September 1997 | Full accounts made up to 31 August 1996 (14 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members
|
20 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
19 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (15 pages) |