London
SW3 2QJ
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 7b Chesterton Road London W10 5LY |
Director Name | Mr Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 30 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Paul Anthony O'Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Theberton Street Islington London N1 0QY |
Director Name | Joan Amanda Goff |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Kitts View The Avenue Chelmsford Essex CM3 6LZ |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 August 1999) |
Role | Sugar Trader |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Director Name | Neil Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 68 Meadow Way Theale Reading Berkshire RG7 5DQ |
Director Name | David Mitchell-Innes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2000) |
Role | Manager |
Correspondence Address | 35 Rowsley Avenue Hendon London NW4 1AP |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendyne Hook Heath Road Woking Surrey GU22 0QE |
Director Name | Philip Adrian Howell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 July 2001) |
Role | Accountant |
Correspondence Address | 1959 North Howe Street Chicago Usa Il60614 |
Director Name | Eduardo Francisco Carmona Alba |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 26 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2002) |
Role | Senior Sugar Trader |
Correspondence Address | Cherry Croft 6 Broad Highway Cobham Surrey KT11 2RP |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Cottons Centre Hays Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
12 February 2002 | Director resigned (1 page) |
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
21 August 2001 | New director appointed (3 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
7 August 2001 | New director appointed (4 pages) |
7 August 2001 | Director resigned (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
5 December 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
13 November 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 31/05/00; no change of members (6 pages) |
20 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
17 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
23 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 31/05/99; change of members (6 pages) |
16 May 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
8 October 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 September 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
2 July 1996 | Return made up to 31/05/96; no change of members (5 pages) |
17 February 1996 | Auditor's resignation (1 page) |
28 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (4 pages) |