Swiss Cottage
London
NW3 3SU
Director Name | Mr Mark John Sample |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Director Name | Michael John Buswell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 22 Wynmore Avenue Bramhope Leeds LS16 9DE |
Director Name | Nigel Paul Flynn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Valuer |
Correspondence Address | Norfolk House Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Gareth Wilson Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Poplar Road Merton Park London SW19 3JS |
Director Name | Gary Kight |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 20 Sandhill Crescent Alwoodley Leeds LS17 8DZ |
Director Name | Rodney David Pickard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Anson Close Sandridge St Albans Hertfordshire AL4 9EN |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 35 Wyatt Drive London SW13 8AL |
Director Name | Andrew David Watt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Beck Lodge Thorpe Road Mattersey Bawtry Doncaster South Yorkshire DN10 5ED |
Director Name | William Norman Avery |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 60 Icknield Close Wendover Aylesbury Buckinghamshire HP22 6HG |
Director Name | Nigel John Blanchard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 2 Woodland Avenue Windsor Berkshire SL4 4AG |
Director Name | Andrew John Harnett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 8 Wellington Court Spencers Wood Reading Berkshire RG7 1BN |
Director Name | Mr James Richard Horlick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2001) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 8 Greencroft Gardens Enfield Middlesex EN1 3AS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 9 Marylebone Lane London W1U 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page) |
11 October 2001 | Return made up to 18/10/01; full list of members
|
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | Director resigned (1 page) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
18 September 2000 | Director resigned (1 page) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
18 October 1999 | Return made up to 18/10/99; full list of members
|
22 December 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
11 November 1998 | Return made up to 18/10/98; full list of members (11 pages) |
3 September 1998 | Company name changed conrad ritblat (leeds) LIMITED\certificate issued on 04/09/98 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
28 October 1997 | Return made up to 18/10/97; full list of members (9 pages) |
8 June 1997 | Director resigned (1 page) |
18 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
3 November 1996 | Return made up to 18/10/96; full list of members (10 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
3 April 1996 | Resolutions
|
2 February 1996 | Return made up to 18/10/95; full list of members (10 pages) |