London
NW6 7DX
Director Name | Mr Michael Buckley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 September 2005) |
Role | Graphic Designer |
Correspondence Address | 29 The Causeway Chippenham Wiltshire SN15 3DB |
Director Name | Ms Mary Louise Lauder |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 September 2005) |
Role | Theatre Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Common Redbourn Hertfordshire AL3 7ND |
Secretary Name | Ms Mary Louise Lauder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Common Redbourn Hertfordshire AL3 7ND |
Director Name | Valerie Babbington |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 September 2005) |
Role | Retired Vol Chair Of Governors |
Correspondence Address | 15 Chestnut Close London N16 0QF |
Director Name | Ms Patricia Mary Place |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 September 2005) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 164 Church Road Tottenham London N17 8AS |
Director Name | Mr Jeremy Peter Charles Harding-Edgar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Ian James Mc Currach |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rocliffe Street London N1 8DT |
Director Name | Ann Elizabeth Cleary |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Reservoir Road London SE4 2NV |
Director Name | Mrs Phyllis Wakelin |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 1999) |
Role | Housewife |
Correspondence Address | 1 East Court North Wembley Middlesex HA0 3QJ |
Director Name | Murray Feely |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 1996) |
Role | Ganery Owner |
Correspondence Address | Basement Flat 42 Everton Gardens London SW3 2DL |
Director Name | Patricia Ann Brake |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 September 2004) |
Role | Actress |
Correspondence Address | Dairy Cottage 313 Petersham Road Richmond Surrey TW10 7DB |
Director Name | David Andrew Bradley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1997) |
Role | Service Manager |
Correspondence Address | 11e Christchurch Avenue London NW6 7QP |
Director Name | Shirley Anne Bickers |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1996) |
Role | Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 132 Shenley Road Bletchley Buckinghamshire MK3 7AL |
Secretary Name | David Andrew Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1997) |
Role | Service Manager |
Correspondence Address | 11e Christchurch Avenue London NW6 7QP |
Director Name | Prof Sheila Clare Hollins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 September 2004) |
Role | Medical Practitioner |
Correspondence Address | 123 Pepys Road Wimbledon London SW20 8NP |
Director Name | Daniel John Goodwin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2000) |
Role | Vfm Specialist |
Correspondence Address | 50 Sunningdale Otton Waterville Peterborough PE2 5UB |
Director Name | Kate Anne Arthur |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 2001) |
Role | Marketing Manager |
Correspondence Address | 11 Thornton Road East Sheen London SW14 8US |
Director Name | Nathaniel Heald Norgren |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 June 2004) |
Role | Solicitor |
Correspondence Address | 44a Askew Road Basement Flat London W12 9BH |
Director Name | Sheila Damon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2004) |
Role | Partner In Consultancy Practic |
Correspondence Address | 89 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EA |
Registered Address | Tricycle Theatre 269 Kilburn High Rd Kilburn London NW6 7JR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,506 |
Cash | £3,286 |
Current Liabilities | £14,287 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
29 June 2004 | Accounts made up to 31 March 2003 (12 pages) |
11 May 2004 | Director resigned (1 page) |
21 April 2004 | Annual return made up to 15/10/03 (8 pages) |
12 July 2003 | New director appointed (2 pages) |
3 July 2003 | Accounts made up to 31 March 2002 (13 pages) |
14 May 2003 | New director appointed (2 pages) |
6 May 2003 | Annual return made up to 15/10/02
|
29 May 2002 | Accounts made up to 31 March 2001 (13 pages) |
22 October 2001 | Annual return made up to 15/10/01
|
27 February 2001 | Annual return made up to 19/09/00
|
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (15 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (15 pages) |
25 November 1999 | New director appointed (2 pages) |
9 November 1999 | Annual return made up to 19/09/99
|
26 October 1998 | Annual return made up to 19/09/98 (6 pages) |
14 October 1998 | Accounts made up to 31 March 1998 (13 pages) |
7 January 1998 | Accounts made up to 31 March 1997 (16 pages) |
12 November 1997 | Annual return made up to 19/09/97
|
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
4 December 1996 | Accounts made up to 31 March 1996 (14 pages) |
15 October 1996 | Annual return made up to 19/09/96
|
1 August 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 November 1995 | Accounts made up to 31 March 1995 (11 pages) |
13 September 1995 | Annual return made up to 19/09/95
|
6 June 1995 | Accounting reference date notified as 31/03 (1 page) |