West Hampstead
London
NW6 3AB
Director Name | Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 05 June 2001) |
Role | Secretary |
Correspondence Address | 4 Corbridge Road Reading Berkshire RG2 7TX |
Secretary Name | Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 05 June 2001) |
Role | Secretary |
Correspondence Address | 4 Corbridge Road Reading Berkshire RG2 7TX |
Director Name | Mr Robert John Elsmore |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hill Village Road Sutton Coldfield West Midlands B75 5BA |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Secretary Name | Stephen Grant Lethley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 9 Hough Side Close Pudsey West Yorkshire LS28 9JL |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Aldwych House 81 Aldwych London WC2B 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2000 | Application for striking-off (1 page) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Return made up to 05/07/00; full list of members (26 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (6 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (14 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
9 February 2000 | Resolutions
|
31 January 2000 | Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page) |
30 January 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
11 May 1999 | Resolutions
|
10 May 1998 | Full accounts made up to 30 November 1997 (7 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
10 June 1997 | Full accounts made up to 30 November 1996 (7 pages) |
24 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
26 November 1996 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
27 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
9 April 1996 | Accounting reference date notified as 31/12 (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: 83 leonard street london EC2A 4QS (1 page) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 August 1995 | Incorporation (18 pages) |