London
W1N 7AQ
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Joanne Bishop-Booth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 31 Allerton Close Ashingdon Rochford Essex SS4 3AR |
Director Name | Stuart Clive Anthony Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Account Executive |
Correspondence Address | 6962 S Grande Drive Boca Raton Florida 33433 |
Secretary Name | Gaynor Lesley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 6962 S Grande Drive Boca Raton Florida 33433 |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 August 1996) |
Correspondence Address | Somerset House 37 Temple Street Birmingham West Midlands B2 5DN |
Registered Address | Haines Watts 3rd Floor 74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 August 2005 | Dissolved (1 page) |
---|---|
10 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 37 warren street london W1T 6AD (1 page) |
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
9 August 2004 | Statement of affairs (5 pages) |
9 August 2004 | Resolutions
|
10 February 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members
|
7 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 June 2001 | Return made up to 30/05/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 25 August 1999 (7 pages) |
9 August 2000 | Accounting reference date shortened from 25/08/00 to 30/04/00 (1 page) |
9 August 2000 | Accounts for a small company made up to 25 August 1998 (6 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 30/05/00; full list of members (5 pages) |
31 August 1999 | Return made up to 30/05/99; full list of members (5 pages) |
31 March 1999 | Accounts for a small company made up to 25 August 1997 (7 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Return made up to 30/05/98; full list of members (5 pages) |
29 June 1998 | Accounts for a small company made up to 25 August 1996 (5 pages) |
17 July 1997 | Return made up to 30/05/97; full list of members (4 pages) |
15 April 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
25 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: kemp house 152/160 city road london EC1V 2NP (1 page) |
1 July 1996 | Return made up to 30/05/96; full list of members
|
28 September 1995 | New director appointed (2 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Accounting reference date shortened from 31/03 to 25/08 (1 page) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Ad 25/08/95--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Accounts for a dormant company made up to 25 August 1995 (1 page) |
30 May 1995 | Incorporation (14 pages) |