London
SW12 8TG
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 50 Rue Blochausen Luxembourg L1243 |
Director Name | Mr Travis Baxter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Le Morpeth Terrace London SW1P 1EW |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Director Name | Kathleen Avril Marley Worrall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Ivegill Carlisle Cumbria CA4 0PA |
Secretary Name | Kathleen Avril Marley Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Ivegill Carlisle Cumbria CA4 0PA |
Secretary Name | Nicholas Jonathan Paul Cusick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2000) |
Role | Secretary |
Correspondence Address | 30 Longlands Road Carlisle CA3 9AD |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Application for striking-off (1 page) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
18 July 2001 | Resolutions
|
14 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
28 September 2000 | Location of register of members (1 page) |
15 August 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: the television centre durranhill carlisle cumbria CA1 3NT (1 page) |
5 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
17 May 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
7 May 1999 | Director resigned (1 page) |
11 January 1999 | Resolutions
|
11 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 June 1998 | Return made up to 27/04/98; full list of members
|
12 June 1998 | Registered office changed on 12/06/98 from: the television centre carlisle cumbria CA1 3NT (1 page) |
18 November 1997 | Director resigned (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
29 May 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 74 newman street london W1P 3LA (1 page) |
29 May 1997 | Secretary resigned (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 September 1996 | Resolutions
|
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | Secretary resigned;director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 27/04/96; full list of members
|
21 August 1996 | Registered office changed on 21/08/96 from: 3 colmore circus birmingham west midlands B4 6BH (1 page) |
21 August 1996 | New director appointed (2 pages) |
18 January 1996 | Accounting reference date notified as 31/12 (1 page) |
10 November 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (2 pages) |
4 July 1995 | Resolutions
|
3 July 1995 | Company name changed funnel LIMITED\certificate issued on 04/07/95 (4 pages) |
27 April 1995 | Incorporation (34 pages) |