86 Jermyn Street
London
SW1Y 6AW
Director Name | Bluebird Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 08 January 2008) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 08 January 2008) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 May 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 July 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 April 2004 | Director's particulars changed (1 page) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
18 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
2 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
9 July 2002 | Resolutions
|
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
31 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
2 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
24 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
2 May 1999 | Director's particulars changed (1 page) |
2 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
17 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
13 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
17 December 1997 | Company name changed taurus automative products limit ed\certificate issued on 18/12/97 (2 pages) |
12 October 1997 | New director appointed (10 pages) |
12 October 1997 | New director appointed (9 pages) |
12 October 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 January 1997 | Director resigned (1 page) |
3 November 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Director resigned (4 pages) |
1 April 1996 | Return made up to 07/02/96; full list of members (31 pages) |
1 February 1996 | Resolutions
|
12 June 1995 | New director appointed (4 pages) |
1 June 1995 | Memorandum and Articles of Association (22 pages) |
31 May 1995 | Company name changed taurus import/export LIMITED\certificate issued on 01/06/95 (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 13 new burlington stret london W1X 1FF (1 page) |
7 April 1995 | Director resigned;new director appointed (12 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | New director appointed (14 pages) |
30 March 1995 | Accounting reference date notified as 30/06 (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 788-790 finchley road london NW11 7UR (1 page) |