London
SW3 6AF
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 August 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 1995(8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 August 2009) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Jonathan Mark Cape Ashbridge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 03 October 1995) |
Role | Solicitor |
Correspondence Address | The Manor Houses The Green Datchet Berkshire SL3 9EL |
Secretary Name | Christopher Frederick John North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 52 Nansen Road Clapham London SW11 5NT |
Director Name | John Mulock Hignett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Flat 3 44 Lowndes Square London SW1X 9JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Friends Ivory & Sime Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 November 1995) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Registered Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2009 | Application for striking-off (1 page) |
6 May 2008 | Return made up to 15/03/08; no change of members (7 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
22 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
29 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members
|
3 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page) |
21 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 April 1999 | Return made up to 15/03/99; full list of members (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 April 1998 | Return made up to 15/03/98; full list of members (8 pages) |
18 April 1998 | Director's particulars changed (1 page) |
23 March 1998 | Secretary's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 April 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
25 February 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 27 chancery lane london WC2A 1PA (1 page) |
29 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | New secretary appointed (4 pages) |
1 November 1995 | New director appointed (6 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Accounting reference date notified as 31/03 (1 page) |
1 November 1995 | New director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |