Edgware
Middlesex
HA8 8RN
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 September 2003) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 September 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 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 | 19 April 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 | 26 July 1995(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 1996) |
Role | 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, 2 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, 4 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, 4 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 | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Babmaes Street London SW1Y 6NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2003 | Application for striking-off (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
17 July 2002 | Resolutions
|
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
12 November 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
8 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
24 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members
|
18 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
24 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 315 oxford street london W1R 1LA (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
27 April 1998 | Return made up to 19/04/98; no change of members
|
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
26 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (10 pages) |
24 September 1997 | New director appointed (10 pages) |
24 September 1997 | New director appointed (10 pages) |
21 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
9 January 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: bell house 175 regent street london W1R 7FB (1 page) |
7 January 1997 | Director resigned (1 page) |
6 August 1996 | Return made up to 19/04/96; full list of members (32 pages) |
28 July 1996 | Director resigned (4 pages) |
28 July 1996 | New director appointed (1 page) |
12 April 1996 | Resolutions
|
7 August 1995 | New director appointed (8 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (14 pages) |
4 May 1995 | Director resigned;new director appointed (12 pages) |
4 May 1995 | New director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 788-790 finchley road london NW11 7UR (1 page) |
25 April 1995 | Accounting reference date notified as 30/06 (1 page) |
19 April 1995 | Incorporation (30 pages) |