London
W4 2AA
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 November 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pentney Road London SW12 0NY |
Secretary Name | Robert Bertram Ramus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | 35 Franche Court Road London SW17 0JX |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Mr John Chambers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Meade 6a Eaton Park Cobham Surrey KT11 2JE |
Director Name | Andrew Mark Frain |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 23 Cleveland Avenue Chiswick London W4 1SN |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 1994) |
Role | Secretary |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Richard Hansom |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1996) |
Role | Editor |
Correspondence Address | Flat 302 Thames Tunnel Mills London SE16 4NJ |
Director Name | Michael John Preece |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 15 April 1994(4 days after company formation) |
Appointment Duration | 3 years (resigned 01 May 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 17 The Drive Coulsdon Surrey CR5 2BL |
Director Name | Mr Michael Simkins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 January 1995) |
Role | Solicitor |
Correspondence Address | 47 Highgate West Hill London N6 6DB |
Secretary Name | Mr Michael Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 January 1995) |
Role | Solicitor |
Correspondence Address | 47 Highgate West Hill London N6 6DB |
Secretary Name | Mr John Marcus Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 1 Hill Road London NW8 9QE |
Director Name | Laurence Guiness |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 192 West Hill London SW15 3SH |
Secretary Name | Nancy Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 2 Mayfield Road Wooburn Green High Wycombe Buckinghamshire HP10 0HG |
Director Name | Ian Moss |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(5 years after company formation) |
Appointment Duration | 6 months (resigned 15 October 1999) |
Role | Managing Director |
Correspondence Address | 11 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Suite 10 500 Chiswick High Road London W4 5RG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £506,220 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Application for striking-off (1 page) |
21 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: studio 75 prospect quay 1 lightermans walk london SW18 1PS (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 December 1999 (6 pages) |
18 December 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: the studio essex place london W4 5UT (1 page) |
21 October 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 11/04/99; no change of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (3 pages) |
20 April 1999 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
28 May 1997 | Return made up to 11/04/97; full list of members (5 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
15 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
15 October 1996 | Full accounts made up to 30 June 1995 (13 pages) |
20 June 1996 | Return made up to 11/04/96; full list of members (5 pages) |
28 April 1996 | Director resigned (1 page) |
13 April 1996 | New director appointed (1 page) |
13 April 1996 | Director resigned (2 pages) |
29 August 1995 | Auditor's resignation (2 pages) |
19 July 1995 | Director resigned (2 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Return made up to 11/04/95; full list of members (16 pages) |