161 Gloucester Avenue
London
NW1 8LA
Director Name | Anna Elizabeth Morrell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 February 2002) |
Role | Broadcaster |
Correspondence Address | 52 Blomfield Road Garden Flat London W9 2PD |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 52 Blomfield Road London W9 2PD |
Secretary Name | Mrs Sheila Windridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Station Road Amersham Buckinghamshire HP7 0BG |
Director Name | David Horsburgh Gibson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 day after company formation) |
Appointment Duration | 3 years (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Paprills Farm East Hanningfield Essex CM3 8BW |
Secretary Name | Jennifer Jane Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 June 1995) |
Role | Personal Assistant |
Correspondence Address | 96 Ingelow Road London SW8 3PF |
Secretary Name | David Horsburgh Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | Paprills Farm East Hanningfield Essex CM3 8BW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite 3 First Floor Claridge House 32 Davies Street London W1Y 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 August |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2001 | Application for striking-off (1 page) |
26 June 2000 | Return made up to 31/05/00; full list of members
|
13 April 2000 | Full accounts made up to 31 July 1999 (7 pages) |
2 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
20 May 1999 | Ad 26/06/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | £ nc 1000/50000 26/06/98 (1 page) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (4 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
3 June 1998 | Full accounts made up to 1 August 1997 (7 pages) |
15 October 1997 | Return made up to 31/05/97; full list of members (7 pages) |
1 April 1997 | Full accounts made up to 1 August 1996 (8 pages) |
2 August 1996 | New secretary appointed (2 pages) |
22 February 1996 | Accounting reference date notified as 01/08 (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 May 1995 | Incorporation (20 pages) |