Thames Ditton
Surrey
KT7 0UL
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 November 2010(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 April 2012) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2011(17 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 03 April 2012) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Richard Digance |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Writer |
Correspondence Address | Sandy Close Farm Graemar Lane Sherfield English Romsey Hampshire SO51 6FW |
Secretary Name | Deborah Digance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Sandy Close Farm Church Lane Sherfield English Hampshire |
Director Name | Jazz Summers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 1995) |
Role | Music Publisher |
Correspondence Address | 69 Fellows Road London NW3 3JY |
Director Name | Stephen Roy Austin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 1995) |
Role | Bank Manager |
Correspondence Address | 76 Paddock Drive Springfield Chelmsford CM1 5UX |
Director Name | John Walters |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Chichester House High Street Ditchling West Sussex BN6 8SY |
Director Name | Roderick Granville Bransgrove |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Michael John Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1999) |
Role | Solicitor |
Correspondence Address | Dunches Corner 3 Priory School Victoria Road Bishops Waltham Hampshire SO32 1SR |
Director Name | Mr David Philip Bainbridge |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Habershon Drive Frimley Hampshire GU16 9TN |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(5 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(5 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(14 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,915 |
Gross Profit | £8,915 |
Net Worth | -£305,502 |
Current Liabilities | £305,502 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Appointment of Chloe Annabel Van Den Berg as a director on 5 September 2011 (2 pages) |
17 November 2011 | Termination of appointment of Paul Richard Ashworth as a director on 6 September 2011 (1 page) |
17 November 2011 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 November 2011 | Termination of appointment of Paul Richard Ashworth as a secretary on 6 September 2011 (1 page) |
17 November 2011 | Termination of appointment of Paul Ashworth as a director (1 page) |
17 November 2011 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
15 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
15 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
2 September 2010 | Section 519 (2 pages) |
2 September 2010 | Section 519 (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
27 July 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (16 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (16 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 January 2009 | Appointment Terminated Director nicholas phillips (1 page) |
23 January 2009 | Appointment Terminated Secretary irvin fishman (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment terminated director nicholas phillips (1 page) |
23 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
7 January 2009 | Director appointed edward myles knighton (3 pages) |
7 January 2009 | Director appointed edward myles knighton (3 pages) |
10 December 2008 | Appointment terminated director irvin fishman (1 page) |
10 December 2008 | Appointment Terminated Director irvin fishman (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 August 2008 | Director appointed paul richard ashworth (1 page) |
22 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
22 August 2008 | Director appointed paul richard ashworth (1 page) |
22 August 2008 | Appointment Terminated Director elizabeth gaines (1 page) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Appointment Terminated Director michael heap (1 page) |
13 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
15 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
14 March 2001 | Location of debenture register (1 page) |
14 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
14 March 2001 | Location of debenture register (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
14 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 June 2000 | Return made up to 02/02/00; full list of members (6 pages) |
8 June 2000 | Return made up to 02/02/00; full list of members (6 pages) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Return made up to 02/02/99; no change of members (5 pages) |
11 June 1999 | Return made up to 02/02/99; no change of members (5 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 64 west street havant hampshire PO9 1PA (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 64 west street havant hampshire PO9 1PA (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 May 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
18 May 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
18 May 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
21 April 1998 | Return made up to 02/02/98; full list of members
|
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Memorandum and Articles of Association (10 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Memorandum and Articles of Association (10 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
18 March 1997 | Return made up to 02/02/97; full list of members
|
18 March 1997 | Resolutions
|
18 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
18 March 1997 | Ad 01/07/96--------- £ si 7@1 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Ad 01/07/96--------- £ si 7@1 (2 pages) |
4 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
4 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 25,the rise edgware middlesex HA8 8NS (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 25,the rise edgware middlesex HA8 8NS (1 page) |
23 July 1996 | Ad 01/07/96--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
23 July 1996 | Ad 01/07/96--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Director resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: chcihester house high street ditchling sussex BN6 8SY (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: chcihester house high street ditchling sussex BN6 8SY (1 page) |
24 April 1996 | Return made up to 02/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 02/02/96; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 28 February 1995 (4 pages) |
12 January 1996 | Full accounts made up to 28 February 1995 (4 pages) |
9 August 1995 | Ad 21/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 1995 | Ad 21/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 02/02/95; full list of members (6 pages) |
21 April 1995 | Return made up to 02/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
2 February 1994 | Incorporation (12 pages) |
2 February 1994 | Incorporation (12 pages) |