Ealing
London
W5 1JX
Director Name | Gerard Murray |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 September 2005(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 16 Rosemont Road London W3 9LR |
Secretary Name | Mr David Bowen Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ainsdale Road Ealing London W5 1JX |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 25 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ellis Fields St. Albans Hertfordshire AL3 6BQ |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Mr James Everett Brathwaite |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Farm House Rectory Lane Angmering West Sussex BN16 4JU |
Director Name | Clive Shepherd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Multimedia Producer |
Correspondence Address | 21 Braybon Avenue Brighton East Sussex BN1 8EA |
Director Name | Mr Jason Nicholas Piette |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Multimedia Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Villas Brighton East Sussex BN1 6HA |
Director Name | Mr Michael Lionello Cowan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Multimedia Producer |
Country of Residence | England |
Correspondence Address | 81 The Promenade Peacehaven East Sussex BN10 8LS |
Secretary Name | Clive Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Multimedia Producer |
Correspondence Address | 21 Braybon Avenue Brighton East Sussex BN1 8EA |
Secretary Name | Simon Derek Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longlands Worthing West Sussex BN14 9NN |
Director Name | Simon Derek Burt |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longlands Worthing West Sussex BN14 9NN |
Director Name | Mr Donald Mackenzie Clark |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 August 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Edburton Avenue Brighton East Sussex BN1 6EL |
Director Name | Mr Stephen John Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Coleman Avenue Hove East Sussex BN3 5ND |
Secretary Name | Mr Stephen John Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Coleman Avenue Hove East Sussex BN3 5ND |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£477,295 |
Current Liabilities | £477,295 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 June |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 52 old steine brighton east sussex BN1 1NH (1 page) |
19 January 2006 | New director appointed (1 page) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
27 September 2005 | Voluntary strike-off action has been suspended (1 page) |
5 September 2005 | Director resigned (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
4 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
4 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
23 November 2001 | Accounts made up to 31 May 2001 (8 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
28 December 2000 | Accounts made up to 31 May 2000 (9 pages) |
3 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Accounts made up to 31 May 1999 (9 pages) |
22 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
11 August 1999 | Accounts made up to 31 May 1998 (12 pages) |
16 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
18 December 1997 | Accounts made up to 31 May 1997 (12 pages) |
8 December 1997 | Return made up to 25/10/97; full list of members
|
6 May 1997 | Return made up to 25/10/96; full list of members (6 pages) |
29 April 1997 | Accounts made up to 31 May 1996 (11 pages) |
24 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
1 February 1996 | Return made up to 25/10/95; full list of members
|
15 November 1994 | Resolutions
|
15 November 1994 | Certified copy of minutes (1 page) |
15 November 1994 | Ad 01/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 November 1994 | Memorandum and Articles of Association (6 pages) |
15 November 1994 | Accounting reference date notified as 01/06 (1 page) |
4 November 1994 | Registered office changed on 04/11/94 from: po box 55 7 spa road london SE16 3QQ (1 page) |
4 November 1994 | Resolutions
|
4 November 1994 | New director appointed (2 pages) |
25 October 1994 | Incorporation (15 pages) |