London
W7 3EL
Secretary Name | Mr Craig David Mitchell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 August 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambleside Brays Close Hyde Heath Buckinghamshire HP6 5RZ |
Director Name | Mr Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lomond Road Edinburgh EH5 3JR Scotland |
Director Name | Laurence Charnock Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Clark Road Edinburgh Midlothian EH5 3BD Scotland |
Director Name | Mark William Allsup |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 34 Dewhurst Road London W14 0ES |
Director Name | Dr Colyn Gardner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 5 Oakley Street London SW3 5NN |
Director Name | Mr Timothy John Urquhart Inglefield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 03 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stowell Place 11 Foxcombe Lane, Horsington Templecombe Somerset BA8 0DS |
Director Name | Stephen Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 96 Clarendon Court 33 Maida Vale Battledown London W9 1AJ |
Secretary Name | Ms Joanne Jennifer Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 14 Leslie Road Dorking Surrey RH4 1PS |
Secretary Name | Mr Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Robert Litherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 1997) |
Role | Group Finance Direct |
Correspondence Address | 5 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Secretary Name | Robert Litherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 5 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Director Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | New Zealand House 80 Haymarket London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2002 | Voluntary strike-off action has been suspended (1 page) |
25 October 2002 | Application for striking-off (1 page) |
7 March 2002 | Return made up to 10/02/02; full list of members (5 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
13 March 2001 | Return made up to 10/02/01; full list of members (5 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 March 2000 | Return made up to 10/02/00; full list of members (5 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 February 1998 | Return made up to 10/02/98; no change of members (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page) |
23 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
25 February 1997 | Return made up to 10/02/97; no change of members (5 pages) |
23 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
20 March 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
20 March 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
22 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
15 February 1996 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
5 December 1995 | Director resigned (4 pages) |
27 November 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: boston house 63-64 new broad london EC2M 1JR (1 page) |
10 February 1994 | Incorporation (23 pages) |