Highbury
London
N5 2BA
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 September 2008) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Mr Peter Gregory Price |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Illingworth Windsor Berkshire SL4 4UP |
Director Name | Ms Yvonne Stella Todd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Director Name | Stewart Thompson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 227 Boxwood Drive Davenport Florida 33837 United States |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Peter Thomas Bewsey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 15 Queen Victoria Court Farnborough Hampshire GU14 8AR |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
6 December 2007 | Return made up to 30/08/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
22 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
6 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
1 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
18 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
13 August 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 September 2001 | Return made up to 30/08/01; full list of members
|
8 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Nc inc already adjusted 09/12/97 (1 page) |
1 November 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
25 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
6 October 1999 | New director appointed (2 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Return made up to 30/08/99; full list of members (11 pages) |
24 September 1999 | Director's particulars changed (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
28 September 1998 | Return made up to 30/08/98; full list of members (9 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Resolutions
|
31 October 1997 | Auditor's resignation (1 page) |
10 September 1997 | Return made up to 30/08/97; full list of members (9 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
9 September 1996 | Return made up to 30/08/96; full list of members (8 pages) |
14 July 1996 | New director appointed (1 page) |
1 February 1996 | Resolutions
|
13 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
5 September 1995 | Return made up to 30/08/95; full list of members (14 pages) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
4 May 1995 | Particulars of mortgage/charge (14 pages) |
11 April 1995 | Accounting reference date notified as 30/06 (1 page) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
30 March 1995 | New director appointed (6 pages) |
30 August 1994 | Incorporation (16 pages) |