Royston
Hertfordshire
SG8 5BN
Secretary Name | Mr Stephen Rushworth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | Lee Roy Wiffen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Burwood 68 Reigate Road Ewell Epsom Surrey KT17 3DT |
Director Name | Kevin Michael Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Rue Jacques, St. Sampson Guernsey Channel Islands GY2 4NJ |
Secretary Name | Kevin Michael Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Rue Jacques, St. Sampson Guernsey Channel Islands GY2 4NJ |
Director Name | Lorraine Engledow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | 11 Bigwood Court Bigwood Road Hampstead Garden Suburb London NW11 6SS |
Director Name | Mr Drew Barwick |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 15 Bergholt Mews Camden Town London NW1 0BH |
Director Name | Mr Michael Lawton Salinger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Broadfields Avenue Edgware Middlesex HA8 8PF |
Director Name | Nadir Suleman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 2000) |
Role | Restauranteur |
Correspondence Address | 117 Notting Hill Gate London W11 3LB |
Secretary Name | Mr Michael Lawton Salinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Broadfields Avenue Edgware Middlesex HA8 8PF |
Director Name | Sheila McKenzie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2003) |
Role | Chief Executive |
Correspondence Address | 81 Oxford Road South London W4 3DD |
Director Name | Jeremy Paul Spencer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2005) |
Role | Operations Director |
Correspondence Address | 5 Hawthorn Road Evesham Worcestershire WR11 1HP |
Secretary Name | Mrs Urvashi Dipak Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 February 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 254 Harrow Road Wembley Middlesex HA9 6QL |
Director Name | Mr James Stephen Peregrine Kowszun |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bancroft Mill Road West Chittington West Sussex RH2 2PZ |
Director Name | Mr Colin Lewin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Davis Close Marlow Buckinghamshire SL7 1SY |
Director Name | Mrs Urvashi Dipak Parekh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 254 Harrow Road Wembley Middlesex HA9 6QL |
Director Name | Mr Raymond Alexander McClymont |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | Market Harborough |
Correspondence Address | 12 Turnpike Close Market Harborough Leicestershire LE16 7TJ |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 195-197 Kings Road London SW3 5ED |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 29 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 September |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2009 | Application for striking-off (1 page) |
9 October 2008 | Appointment terminated director james kowszun (1 page) |
7 October 2008 | Appointment terminated director raymond mcclymont (1 page) |
28 August 2008 | Accounts for a dormant company made up to 29 September 2007 (2 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 23 September 2006 (9 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 115 chancery lane london WC2A 1PP (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 195-197 kings road london SW3 5ED (1 page) |
4 October 2006 | New director appointed (1 page) |
26 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
14 March 2006 | Full accounts made up to 24 September 2005 (8 pages) |
17 February 2006 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: africa house 64-78 kingsway london WC2B 6BG (1 page) |
11 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
9 March 2005 | Full accounts made up to 25 September 2004 (9 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 27 September 2003 (13 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
26 August 2003 | Return made up to 06/07/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 28 September 2002 (14 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 1 north court great peter street westminster london SW1 3LL (1 page) |
1 November 2002 | Accounting reference date shortened from 31/12/02 to 28/09/02 (1 page) |
16 October 2002 | New director appointed (3 pages) |
15 October 2002 | Full accounts made up to 30 December 2001 (13 pages) |
31 May 2002 | New director appointed (3 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 July 2001 | Return made up to 06/07/01; full list of members
|
26 January 2001 | New director appointed (3 pages) |
16 January 2001 | Full accounts made up to 2 January 2000 (13 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 9 ledbury mews north london W11 2AF (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
29 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Resolutions
|
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
1 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
24 November 1997 | Return made up to 08/07/97; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Ad 09/04/97--------- £ si 69950@1=69950 £ ic 30050/100000 (2 pages) |
14 May 1997 | Resolutions
|
11 October 1996 | Return made up to 08/07/96; full list of members (6 pages) |
4 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1996 | Return made up to 08/07/95; full list of members (8 pages) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 66 wigmore street london W1H 0HQ (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1995 | Company name changed let's talk personal communicatio ns LIMITED\certificate issued on 20/04/95 (4 pages) |
13 April 1995 | Director resigned;new director appointed (4 pages) |
8 July 1994 | Incorporation (19 pages) |