London
W9 1ED
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 March 2006) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Mr Robert Michael John Fox |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 29 Wingate Road London W6 0UR |
Secretary Name | Mr Peter St John Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Giles William Buckland Warman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 111 Clifton Hill London NW8 0JS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 535 Kings Road London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2005 | Application for striking-off (1 page) |
6 July 2005 | Return made up to 03/07/05; full list of members
|
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 March 2004 | Full accounts made up to 31 December 2002 (15 pages) |
30 December 2003 | Return made up to 03/07/03; full list of members (8 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Application for reregistration from PLC to private (1 page) |
18 April 2003 | Re-registration of Memorandum and Articles (55 pages) |
18 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 August 2001 | Return made up to 03/07/01; full list of members (12 pages) |
8 August 2001 | Director resigned (2 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 August 2000 | Return made up to 03/07/00; no change of members (5 pages) |
31 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 August 1999 | Return made up to 03/07/99; no change of members (6 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 August 1998 | Director's particulars changed (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 August 1997 | Return made up to 03/07/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 October 1996 | Return made up to 03/07/96; full list of members (5 pages) |
28 December 1995 | New director appointed (2 pages) |
21 December 1995 | Application to commence business (2 pages) |
21 December 1995 | Certificate of authorisation to commence business and borrow (1 page) |
11 December 1995 | Ad 28/11/95-07/12/95 £ si 185100@1=185100 £ ic 2/185102 (4 pages) |
3 November 1995 | Resolutions
|
17 October 1995 | Listing of particulars (26 pages) |
19 September 1995 | Accounting reference date notified as 31/12 (1 page) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
3 July 1995 | Incorporation (14 pages) |