Slade Oak Lane
Denham
Buckinghamshire
UB9 5DP
Secretary Name | Norman Collins |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 4400 North Scottsdale Road Scottsdale Arizona 85241 |
Director Name | Anthony John Dutton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 June 1994) |
Role | Businessman |
Correspondence Address | 22 Wandsworth Bridge Road Fulham London SW6 2TJ |
Director Name | Nicholas Charles Robert Smailes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 June 1994) |
Role | Businessman |
Correspondence Address | 23a Oberstein Road London SW11 2AE |
Secretary Name | Nicholas Charles Robert Smailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 June 1994) |
Role | Businessman |
Correspondence Address | 23a Oberstein Road London SW11 2AE |
Director Name | Mr Anthony Michael Armitage |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 14 June 1999) |
Role | Businessman |
Correspondence Address | Rack Close Shere Surrey GU5 9HN |
Secretary Name | Simon Mark Peter Hampel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 86 Claxton Grove London W6 |
Director Name | Mr Jonathan Peart Dickins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 1998) |
Role | Businesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larpent Avenue London SW15 6UP |
Director Name | Nicholas Charles Robert Smailes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1997) |
Role | Businesman |
Correspondence Address | 23a Oberstein Road London SW11 2AE |
Director Name | Simon Richard Charles De Havilland Mee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 1997) |
Role | Businessman |
Correspondence Address | Flat 3 48 Ebury Street London SW1W 0LU |
Secretary Name | Nick Smailes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2000) |
Role | Businessman |
Correspondence Address | Finiterston House Adare Limerick Ireland Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Hays Macintyre Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £105,636 |
Net Worth | -£173,353 |
Current Liabilities | £45,946 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2002 | Return made up to 23/05/01; no change of members
|
8 August 2001 | Registered office changed on 08/08/01 from: ixworth house 37 ixworth place london SW3 3QH (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 December 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Return made up to 23/05/00; full list of members (8 pages) |
27 November 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 August 2000 | Director's particulars changed (1 page) |
6 July 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 July 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 23/05/98; full list of members
|
21 May 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 7-8 port house square rigger row plantation wharf london SW11 3TY (1 page) |
31 December 1997 | Director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
26 August 1997 | Ad 06/08/97--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
26 August 1997 | Ad 04/08/97--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 May 1997 | Return made up to 23/05/97; full list of members
|
28 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1997 | £ nc 10000/500000 24/03/97 (1 page) |
8 May 1997 | Resolutions
|
30 April 1997 | Director resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
15 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |