London
W1K 7QJ
Secretary Name | Mr Sarvindra Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Gardens London N6 5EQ |
Director Name | Snowville UK Limited (Corporation) |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Status | Closed |
Appointed | 28 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 October 2002) |
Correspondence Address | 36 Upper Brook Street London W1K 7QJ |
Director Name | Robert Kenneth Newmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 111-113 Camden High Street London NW1 7RD |
Secretary Name | Mr Harold Peter Tillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Director Name | David Aaron Landau |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 North Audley Street Mayfair London W1K 6ZN |
Secretary Name | Louisa Jane Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 69 Redcliffe Close London SW5 9HZ |
Secretary Name | Mr Shane Vincent England |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Pondtail Road Fleet Hampshire GU51 3JF |
Director Name | Robert Neil Bruce Carmichael |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Stanhope Mews East London SW7 5QT |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | C I Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2000) |
Correspondence Address | PO Box 302 Westway Chambers 39 Don Street St Helier Jersey JE4 8UA |
Registered Address | 36 Upper Brook Street London W1Y 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (7 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
15 November 1999 | Full accounts made up to 31 October 1998 (6 pages) |
25 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
9 March 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 great cumberland place london W1H 7AL (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 36 upper brook street mayfair london W1Y 1PE (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
19 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
21 April 1998 | Return made up to 26/04/98; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
23 June 1997 | Return made up to 26/04/97; full list of members
|
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: langley house park road east finchley london N2 8EX (1 page) |
28 May 1997 | Director resigned (1 page) |
14 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 August 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | New director appointed (4 pages) |
14 July 1995 | New secretary appointed (2 pages) |
26 April 1995 | Incorporation (22 pages) |