London
NW3 3JY
Director Name | Mr Timothy Parry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 November 1998) |
Role | A And R Director |
Country of Residence | England |
Correspondence Address | 22 Byng Drive Potters Bar Hertfordshire EN6 1UF |
Director Name | Graham Bernard Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 November 1998) |
Role | Company Director |
Correspondence Address | The Hurst Hurst Road Headley Surrey KT18 6DP |
Secretary Name | Mr Timothy Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 1998) |
Role | A&R Director |
Country of Residence | England |
Correspondence Address | 22 Byng Drive Potters Bar Hertfordshire EN6 1UF |
Director Name | Brian Justice |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 71 Cobbold Road Shepherds Bush London W12 9LA |
Secretary Name | Mr Peter Duncan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mr Neil Leslie Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Headley Common Road Headley Surrey KT18 6NA |
Secretary Name | Peter David Lansdown Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 1997) |
Role | Secretary |
Correspondence Address | Pachesham Lodge Oxshott Road Leatherhead Surrey KT22 0BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 19-23 Wimbeldon Bridge London SW19 7NH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
18 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
10 April 1996 | Return made up to 10/03/96; full list of members
|
26 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
16 March 1995 | Return made up to 10/03/95; full list of members
|