Chingford
London
E4 6RJ
Secretary Name | Mr Robert James Fallowfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Chingford Avenue Chingford London E4 6RJ |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 May 2001) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(5 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 May 2001) |
Role | Lawyer |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 11 May 1995(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr Michael Dexter Cole |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1998) |
Role | Director Of Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas Barn Laxfield Woodbridge Suffolk IP13 8HN |
Director Name | Helena Mary Mountford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Cartwright Way Barnes London SW13 8HB |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Mr Clive Pieter De Boer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(3 years after company formation) |
Appointment Duration | 1 month (resigned 26 March 1998) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Humphreys Magdalen Laver Nr Chipping Ongar Essex CM5 0ER |
Director Name | Mr Andrew Ferguson Neil |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 21 January 1999) |
Role | Journalist And Broadcaster |
Country of Residence | England |
Correspondence Address | 55 Onslow Gardens (Flat 3) London SW7 3QF |
Director Name | Neil John Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2000) |
Role | Media Executive |
Correspondence Address | 20 Southlands Drive Wimbledon London SW19 5QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 2 months (resigned 11 May 1995) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2000 | Application for striking-off (1 page) |
6 October 2000 | Director resigned (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
14 April 2000 | Resolutions
|
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 03/02/00; full list of members
|
9 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
27 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
10 May 1999 | Auditor's resignation (1 page) |
2 May 1999 | New director appointed (3 pages) |
21 February 1999 | Return made up to 03/02/99; full list of members (9 pages) |
10 February 1999 | Director resigned (1 page) |
10 September 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
28 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
23 July 1998 | Auditor's resignation (1 page) |
8 April 1998 | New director appointed (3 pages) |
9 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (3 pages) |
11 February 1998 | Return made up to 03/02/98; no change of members (7 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 1 February 1997 (8 pages) |
24 June 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
11 February 1997 | Return made up to 03/02/97; full list of members (7 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 55 park lane london W1Y 3DB (1 page) |
22 July 1996 | Full accounts made up to 27 January 1996 (7 pages) |
19 July 1996 | Company name changed harrods videos LIMITED\certificate issued on 22/07/96 (2 pages) |
21 February 1996 | Return made up to 03/02/96; full list of members (7 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Accounting reference date notified as 31/01 (1 page) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | New director appointed (4 pages) |
30 May 1995 | Memorandum and Articles of Association (30 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Company name changed precis (1332) LIMITED\certificate issued on 30/05/95 (8 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |