Holland Park
London
W14 8EP
Secretary Name | Robert Charles Rosenthal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Davenham Avenue Northwood Middlesex HA6 3HW |
Director Name | John Joseph Bates |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clockhouse Sandown Park Tunbridge Wells Kent TN2 4RQ |
Director Name | Mr Philip Bowcock |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Annes Road Caversham Reading RG4 7PA |
Director Name | Mr Roger Anthony Emett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 6 Larchmoor Park Gerrards Cross Road Stoke Poges Slough Buckinghamshire SL2 4EY |
Director Name | Arthur Jeremy Duckett |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2000) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 49 Loosen Drive Woodlands Park Maidenhead Berkshire SL6 3UT |
Director Name | Nicholas John Appleyard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Warren Road Reigate Surrey RH2 0BN |
Director Name | Gary Terence Linsell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 1996) |
Role | Stocktaker |
Correspondence Address | Dower House Lodge Rectory Lane Sidcup Kent DA14 5BP |
Director Name | Susan Elizabeth Oates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 1996) |
Role | Stocktaker |
Correspondence Address | Dower House Lodge Rectory Lane Sidcup Kent DA14 5BP |
Secretary Name | Tara Jane Emett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | The Lodge Fulmerfields Fulmer Road Gerrards Cross Buckinghamshire SL9 7EQ |
Secretary Name | Nicholas John Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Warren Road Reigate Surrey RH2 0BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 79 Marylebone Lane London W1M 5GA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Application for striking-off (1 page) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 March 2001 | Return made up to 15/02/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 15/02/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 June 1999 | Return made up to 15/02/99; no change of members
|
6 June 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 December 1998 | Director's particulars changed (1 page) |
17 August 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
6 June 1996 | Return made up to 15/02/96; full list of members
|
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
16 May 1995 | Accounting reference date notified as 31/03 (1 page) |
16 May 1995 | Ad 15/02/95-05/05/95 £ si 5003@1=5003 £ ic 2/5005 (6 pages) |
25 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |