Kingston Upon Thames
London
KT2 5NW
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 August 2006) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Mr Ronald Boschetto |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1994(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Heath Drive London NW3 7SB |
Director Name | Lady Eveline Virginia Duff Gordon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 January 2003) |
Role | Public Affairs Consultant |
Correspondence Address | 27 Cathcart Road London SW10 9JG |
Director Name | Stephen Henry Gebbett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 November 1994) |
Role | Public Relations Consultant |
Correspondence Address | The Old Barn 53 Longdown Lane North Epsom Downs Surrey KT17 3JB |
Director Name | Angela Christine Heylin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 November 1994) |
Role | Public Relations Consultant |
Correspondence Address | 46 St Augustines Road London NW1 9RN |
Director Name | Jennifer Potter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 November 1994) |
Role | Public Relations Consultant |
Correspondence Address | 49 Southwood Lane London N6 5ED |
Director Name | Timothy Patrick Sutton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months after company formation) |
Appointment Duration | 8 years (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 82 Cathcart Road London SW10 9DJ |
Secretary Name | Timothy Martin Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 May 2001) |
Role | Secretary |
Correspondence Address | 22 Whitton Waye Hounslow Middlesex TW3 2LU |
Director Name | James Blair Drummond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 December 2002) |
Role | Company Director |
Correspondence Address | 4 Chivenor Grove Kingston Upon Thames Surrey KT2 5GE |
Director Name | Jane Edith Larcombe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1998) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Tidebrook Wadhurst East Sussex TN5 6PQ |
Director Name | Winston Fletcher |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 1999) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 15 Montpelier Square London SW7 1JU |
Secretary Name | Rosinder Klair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Windyridge 25 Whitehall Road Evington Leicester Leicestershire LE5 6GJ |
Director Name | David Brain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2001) |
Role | Chief Executive Officer |
Correspondence Address | 161 Taybridge Road London SW11 5PY |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 21-23 Meard Street London W1F 0EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
29 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 110 saint martins lane london WC2N 4DY (1 page) |
9 May 2002 | New director appointed (4 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 January 2002 | Secretary's particulars changed (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Return made up to 08/07/01; full list of members (6 pages) |
28 September 2001 | New director appointed (2 pages) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
9 August 2000 | Return made up to 08/07/00; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 August 1999 | Return made up to 08/07/99; full list of members (9 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 56 dean street london W1V 6HX (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 August 1998 | Return made up to 08/07/98; no change of members
|
5 August 1998 | Director resigned (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
26 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 August 1997 | Return made up to 08/07/97; no change of members
|
14 July 1997 | New director appointed (2 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
2 June 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
26 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |