London
SW11 5PN
Director Name | Christopher John Forrest |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 May 2003) |
Role | Planning Director |
Correspondence Address | Court House West Milton Bridport Dorset DT6 3SH |
Director Name | Pamela Kelman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 May 2003) |
Role | Creative Services Assistant |
Correspondence Address | 1 Holmdale Road London NW6 1BE |
Secretary Name | Pamela Kelman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 May 2003) |
Role | Project Manager |
Correspondence Address | 1 Holmdale Road London NW6 1BE |
Director Name | Charles Abbott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 May 2003) |
Role | IT Manager |
Correspondence Address | 22 St Georges Lodge 4 Muswell Hill London N10 3TE |
Director Name | Rosalind Emrys Roberts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 May 2003) |
Role | Consultant |
Correspondence Address | Rayners Cottage Beacon Hill, Penn High Wycombe Buckinghamshire HP10 8ND |
Director Name | Themy Rusi Hamilton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 08 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | Chesworth House Chesworth Lane Horsham RH13 0AA |
Director Name | Donald Hartley Johnston |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Head Of European Sculpture |
Correspondence Address | 14 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Geoffrey Dennis Shelley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Back Lane Hampstead London NW3 1HL |
Secretary Name | Ian Donald Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Wetherby Mansions Earls Court Square London SW5 9BH |
Director Name | Richard Alasdair Elder |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 January 2000) |
Role | Consultant |
Correspondence Address | 95 Castlehaven Road London NW1 8SJ |
Registered Address | 45 Elgin Mansions Elgin Avenue London W9 1JQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,470 |
Gross Profit | £5,379 |
Cash | £1,478 |
Current Liabilities | £2,269 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2002 | Application for striking-off (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 September 2000 | Annual return made up to 18/04/00 (5 pages) |
14 March 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 June 1999 | New director appointed (1 page) |
24 June 1999 | New director appointed (1 page) |
24 June 1999 | New director appointed (2 pages) |
25 May 1999 | Annual return made up to 18/04/99
|
5 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 May 1998 | Annual return made up to 18/04/98
|
12 May 1998 | New director appointed (2 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 49 south molton street london W1Y 2LH (1 page) |
13 May 1997 | Annual return made up to 18/04/97 (4 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 May 1996 | Annual return made up to 18/04/96
|
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 June 1995 | Annual return made up to 18/04/95
|