Approach Woolwich Road
London
E16 2ES
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2008) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Director Name | Richard John Silk |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Southlands East Grinstead West Sussex RH19 4DB |
Director Name | Lawrence Royston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Avon Court Chequers Hills Road Buckhurst Hill Essex IG9 5RH |
Director Name | Mr John Duncan Rolfs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Giles Coppice Dulwich London SE19 1XF |
Director Name | Mr John Duncan Rolfs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Giles Coppice Dulwich London SE19 1XF |
Director Name | Walter John Prime |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Beech Road Reigate Surrey RH2 9NA |
Secretary Name | Alexander Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Blacksmiths Hill Sanderstead South Croydon Surrey CR2 9AY |
Director Name | John Gray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 22 MacDonald Road Friern Barnet London N11 3JB |
Director Name | Lawrence Royston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 15 Fontayne Avenue Chigwell Essex IG7 5HB |
Secretary Name | Joanne Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 15 Fontayne Avenue Chigwell Essex IG7 5HB |
Director Name | Mr Stephen Francis Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elgin Place Saint Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 2-4 South Street Aldbourne Marlborough Wiltshire SN8 2DW |
Secretary Name | Anthony Odegbaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 179 Tradewinds London E16 2eq ME4 4LF |
Secretary Name | Ryan Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2006) |
Role | Management Accountant |
Correspondence Address | 76 Henry Doulton Drive Tooting Bec London SW17 6DD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 46 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,204 |
Current Liabilities | £19 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
4 October 2006 | Full accounts made up to 28 February 2006 (10 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 03/06/06; full list of members
|
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: priory house 25 st johns lane london EC1M 4HD (1 page) |
23 September 2005 | Full accounts made up to 28 February 2005 (9 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
10 March 2005 | Full accounts made up to 29 February 2004 (10 pages) |
19 July 2004 | Accounting reference date extended from 30/09/03 to 29/02/04 (1 page) |
8 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
4 December 2003 | Full accounts made up to 30 September 2002 (10 pages) |
13 August 2003 | Location of register of members (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: priory house 25 saint johns lane london EC1M 4HD (1 page) |
5 August 2003 | Return made up to 03/06/03; full list of members
|
9 June 2003 | Secretary's particulars changed (1 page) |
5 April 2003 | New director appointed (2 pages) |
18 March 2003 | Full accounts made up to 30 September 2001 (9 pages) |
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 03/06/01; full list of members (7 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New director appointed (1 page) |
18 June 2001 | Director resigned (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
21 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 February 2000 | Return made up to 03/06/99; full list of members (7 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 48 portland place london W1N 4AJ (1 page) |
15 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 20 ullswater crescent coulsdon surrey CR5 2HR (1 page) |
17 November 1998 | Return made up to 03/06/98; full list of members (7 pages) |
18 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 January 1998 | New director appointed (2 pages) |
5 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 November 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 August 1994 | Ad 01/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |