Manley Street
London
Nw1
Secretary Name | Jean Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 143a Prince Of Wales Road London NW5 3PU |
Director Name | Cristina Maso-Giammetta |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 December 2002) |
Role | Nutritionist |
Correspondence Address | 41 Cobden House Arlington Road London NW1 7LL |
Director Name | Yvonne Elizabeth Baxter |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 December 2002) |
Role | Lovaas Therapist |
Correspondence Address | 1 Marsden Street London NW5 3HE |
Director Name | Kerstin Rodgers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 December 2002) |
Role | Photographer |
Correspondence Address | 48 Kentish Town Road London NW1 9PU |
Director Name | Shayna Elizabeth Deegan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 December 2002) |
Role | Customer Services Adviser |
Correspondence Address | 57 Primrose Hill Court King Henrys Road London NW3 3QS |
Director Name | Nora O'Donavan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 December 2002) |
Role | Unemployed |
Correspondence Address | 4 Charrington Street London NW1 1RS |
Director Name | Ann Rosemary Takel |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 December 2002) |
Role | Volunteer Academic Support Wor |
Correspondence Address | 17 Spring Place London NW5 3BB |
Director Name | Lisa Robinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(6 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 December 2002) |
Role | Housewife |
Correspondence Address | 43 Saint Richards House 114 Eversholt Street London NW1 1BS |
Director Name | Sandra Deegan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(6 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 23c Balmore Street Highgate Newtown London N19 5DA |
Director Name | Joy Diane Palmer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Artist |
Correspondence Address | 90a Savernawe Road London NW5 3PU |
Director Name | Marie Sanderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Student |
Correspondence Address | 62 Pilgrims Lane London NW3 1SN |
Director Name | Roxanne Clinch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2000) |
Role | Actor |
Correspondence Address | 26d Quex Road West Hampstead London NW6 4PG |
Director Name | Beverley Ann Singleton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 14b Raveley Street Kentish Town London NW5 2HU |
Director Name | Susan Katherine Lawrence |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 1999) |
Role | Secretary Receptionist |
Correspondence Address | 34b Stratford Villas London NW1 9SG |
Director Name | Brigid McGann |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 38 Ospringe Road London NW5 3JB |
Director Name | Yasmin Mariam Allen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2001) |
Role | Mc |
Correspondence Address | 30a Malden Road London NW5 3HH |
Registered Address | Interchange Studios Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2002 | Application for striking-off (2 pages) |
16 January 2002 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
10 December 2001 | Annual return made up to 09/12/01
|
19 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
20 December 2000 | Annual return made up to 09/12/00
|
8 August 2000 | Registered office changed on 08/08/00 from: interchange studios dalby street london NW5 3PU (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Annual return made up to 09/12/99
|
22 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
7 December 1998 | Annual return made up to 09/12/98
|
12 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
12 January 1998 | New director appointed (1 page) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
11 December 1997 | Annual return made up to 09/12/97 (4 pages) |
17 December 1996 | Annual return made up to 09/12/96
|
17 December 1996 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (3 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Annual return made up to 09/12/95 (4 pages) |