12 Sheffield Terrace
London
W8 7NA
Secretary Name | Mr Barry Peter McMurdock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosecroft Lane Welwyn Hertfordshire AL6 0UB |
Director Name | David Simon Phelps |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 week after company formation) |
Appointment Duration | 4 years (resigned 15 October 1997) |
Role | Entrepreneur |
Correspondence Address | 3 Crondace Road London SW6 4BA |
Secretary Name | Jerry Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 279 Southcroft Road London Sw16 |
Secretary Name | David Simon Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 3 Crondace Road London SW6 4BA |
Director Name | Benjamin Richard Fry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Secretary Name | Benjamin Richard Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Sarah Jane Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 95c Clapham Common North Side London SW4 9SG |
Director Name | Sarah Jane Goodfellow |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2000) |
Role | Financial Director |
Correspondence Address | 95c Clapham Common North Side London SW4 9SG |
Director Name | Mark Adrian Kirkland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2000) |
Role | Md K Bar Plc |
Correspondence Address | Flat 21 New River Head 173 Rosebery Avenue London EC1R 4UL |
Secretary Name | Mr Robert Anthony Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | National House 60-66 Wardour Street London W1F 0TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,322 |
Net Worth | -£10,426 |
Current Liabilities | £24,470 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | Return made up to 15/09/01; full list of members
|
14 May 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 April 2001 | Return made up to 15/09/00; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Return made up to 15/09/99; no change of members (4 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
21 January 1999 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
1 December 1998 | Return made up to 15/09/98; full list of members (6 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 3RD floor 208 fulham road london SW10 9PJ (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
19 March 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 1 edith grove london SW10 (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
21 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 December 1997 | Return made up to 15/09/97; full list of members (6 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
27 December 1996 | Return made up to 15/09/96; change of members (6 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
11 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 March 1996 | Company name changed airteam LIMITED\certificate issued on 01/04/96 (2 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
30 March 1995 | Return made up to 15/09/94; full list of members (6 pages) |
30 March 1995 | Ad 22/09/93--------- £ si 98@1 (2 pages) |
30 March 1995 | New director appointed (2 pages) |