86 Jermyn Street
London
SW1Y 6AW
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 27 September 2005) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 August 1997) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Mr James Herbert Charles Ingram |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 May 1995) |
Role | Trust Officer |
Correspondence Address | 8 Lochaline Street London W6 9SH |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2003) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 2004) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,388 |
Cash | £12,305 |
Current Liabilities | £29,582 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 September 2004 | Director resigned (1 page) |
31 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 22/04/03; full list of members
|
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
4 May 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 December 2002 | Resolutions
|
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
9 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1W 6TP (1 page) |
24 May 2000 | Full accounts made up to 31 December 1998 (8 pages) |
12 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
8 December 1999 | Director's particulars changed (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
18 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
10 May 1998 | Return made up to 22/04/98; full list of members
|
5 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
25 September 1997 | New director appointed (10 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (13 pages) |
25 September 1997 | New director appointed (11 pages) |
25 September 1997 | Director resigned (1 page) |
6 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 July 1996 | Director resigned (4 pages) |
28 July 1996 | New director appointed (1 page) |
26 June 1996 | Return made up to 22/04/96; no change of members (20 pages) |
9 February 1996 | Resolutions
|
5 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
27 June 1995 | Return made up to 22/04/95; full list of members (16 pages) |