London
W2 2HJ
Director Name | Richard Keith Bingham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Director Name | Mr Stephen Paul Hayklan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 3 Riverview Gardens Barnes London SW13 9QY |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 April 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Mr Oliver Oliver Iny |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upper Brook Street Mayfair London W1Y 1PE |
Secretary Name | Mr Andrew David Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Aragon Road Kingston Upon Thames Surrey KT2 5QB |
Director Name | Mr Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Red Lion Street London WC1R 4PF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Grant Thorton Uk Llp Grant Thorton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,002,791 |
Current Liabilities | £503,603 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
9 November 2005 | Registered office changed on 09/11/05 from: the old control tower, manston road, manston kent CT12 5TW (1 page) |
28 October 2005 | Appointment of a voluntary liquidator (1 page) |
28 October 2005 | Statement of affairs (6 pages) |
28 October 2005 | Resolutions
|
5 July 2005 | Return made up to 03/05/05; full list of members
|
25 June 2005 | Director resigned (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 August 2004 | New director appointed (2 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
29 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
24 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: park lorne 111 park road london NW8 7JL (1 page) |
10 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page) |
9 May 1997 | Return made up to 03/05/97; no change of members (7 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 October 1996 | Company name changed mistgrey LIMITED\certificate issued on 21/10/96 (2 pages) |
26 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (3 pages) |
18 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
18 February 1996 | Resolutions
|
13 September 1995 | Return made up to 03/05/95; full list of members
|