Royal Avenue
Onchan
Isle Of Man
IM3 1LH
Secretary Name | Mr Seamus Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 September 1995(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 January 1999) |
Role | Company Director |
Correspondence Address | 40 Royal Court Royal Avenue Onchan Isle Of Man IM3 1LH |
Director Name | Richard James Harold Newing |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years (closed 05 January 1999) |
Role | Company Director |
Correspondence Address | 2 Thatcher Close West Drayton Middlesex UB7 7JP |
Director Name | Seamus Murphy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Upper Tooting Road London SW17 7PG |
Secretary Name | Mr Dave Chittagud Ramchurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Bickersteth Road London SW17 9SE |
Director Name | Mr Madan Salhan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 weeks after company formation) |
Appointment Duration | 5 months (resigned 27 June 1994) |
Role | Operations Director |
Correspondence Address | 55 Cloverlands Northgate Crawley West Sussex RH10 2EH |
Director Name | Mr Madan Salhan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 weeks after company formation) |
Appointment Duration | 5 months (resigned 27 June 1994) |
Role | Operations Director |
Correspondence Address | 55 Cloverlands Northgate Crawley West Sussex RH10 2EH |
Director Name | Mr Adrian Christopher Ennis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 148 Falcon Road Battersea London SW11 2LW |
Secretary Name | Roger Sammuel Loodmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 June 1995) |
Role | Secretary |
Correspondence Address | 26 Hadley Gardens Chiswick London W4 4NX |
Director Name | Ian Tromans |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 5 Elizabeth Court High St Henlow Camp Henlow Bedfordshire SG16 6EQ |
Director Name | Mr Ernest Attard |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 September 1995) |
Role | Accountant |
Correspondence Address | 593 Chepstow Road Newport Gwent NP9 9BN Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Sports And Entertainment International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 September 1995) |
Correspondence Address | 10 Semley Place London Sw11 |
Registered Address | 10 12 Weir Road London SW12 0NA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 July 1998 | Application for striking-off (1 page) |
27 May 1998 | Full accounts made up to 31 October 1995 (9 pages) |
13 March 1997 | Return made up to 10/01/97; no change of members
|
15 July 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 10/01/96; change of members (6 pages) |
21 February 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
10 October 1995 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 89 lyham road london SW2 5DD (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Secretary resigned (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: standwood house 10-12 weir road london SW12 0NA (1 page) |
29 June 1995 | New director appointed (2 pages) |
29 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |
23 March 1995 | Return made up to 10/01/95; full list of members (6 pages) |
20 March 1995 | New secretary appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 62 wilson street london EC2A 2BU (1 page) |
14 March 1995 | New director appointed (2 pages) |