115 Ridgway Wimbledon
London
SW19 4RW
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 24 February 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 24 February 2009) |
Role | Banker |
Correspondence Address | 3 Cedar Cottages La Ruette Gabard St Martin Jersey JE3 6UH |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Closed |
Appointed | 08 August 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1996) |
Role | Deputy Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 January 1997) |
Role | Accountant/Banker |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Mr Nicholas Charles Coleman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ashdown House East Tanyard Lane Danehill East Sussex RH17 7JW |
Director Name | Mark Stephen Sandham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2000) |
Role | Banker |
Correspondence Address | 15 Heath Court Leighton Buzzard Bedfordshire LU7 3JR |
Director Name | William John Gibbons |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2000) |
Role | Banker |
Correspondence Address | 8 The Spinneys Leigh On Sea Essex SS9 5QZ |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Carolyn Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995 |
Appointment Duration | 1 week, 5 days (resigned 08 February 1995) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995 |
Appointment Duration | 1 week, 5 days (resigned 08 February 1995) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2008 | Application for striking-off (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
11 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
11 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
29 February 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
29 February 2008 | Director appointed mr neil clark macarthur (1 page) |
29 February 2008 | Appointment terminated director angela cunningham (1 page) |
19 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 March 2007 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
24 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
20 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
30 August 2000 | Auditor's resignation (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 5TH floor 27 leadenhall street london EC3A 1AA (1 page) |
18 July 2000 | Location of register of members (1 page) |
10 February 2000 | Return made up to 30/01/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Director resigned (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
16 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Amended full accounts made up to 31 March 1996 (12 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
10 January 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
29 August 1996 | Resolutions
|
4 July 1996 | Director resigned (1 page) |
28 February 1996 | Return made up to 30/01/96; full list of members (11 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
11 April 1995 | Company name changed bloomplayer LIMITED\certificate issued on 12/04/95 (4 pages) |