1 Sweden Gate Surrey Quays
London
SE16 7TG
Director Name | Ms Jennifer Elizabeth Caroline Skeels |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 13 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Dunelm Street Stepney London E1 0QQ |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Director Name | Mr Charles Kenneth Roylance Nunneley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Place London SW7 4RU |
Director Name | Phillip Andrew Thorpe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 1998) |
Role | New Zealand/British |
Correspondence Address | Garden Flat 70 Sutherland Avenue London W9 2QS |
Secretary Name | David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 6 Milverton Street London SE11 4AP |
Director Name | Mr Douglas Christopher Patrick McDougall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linplum House Haddington East Lothian EH41 4PE Scotland |
Secretary Name | Mr Ian Kenneth Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Widmore Lodge Road Bromley Kent BR1 2QE |
Director Name | Michael Campbell Blair |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 November 2003) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burbage Road London SE24 9HJ |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Lynda Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 69 Sunderland Road London SE23 2PS |
Director Name | Mr Tony Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Registered Address | 25 North Colonnade Canary Wharf London E14 5HS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 April 2005 | Application for striking-off (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | Secretary resigned (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members
|
27 October 2003 | Secretary's particulars changed (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 January 2003 | Return made up to 07/11/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
21 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
14 February 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
22 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
17 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 November 1998 | Return made up to 07/11/98; no change of members (5 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: lloyds chambers 1 portsoken street london E1 8BT (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
1 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
1 December 1997 | Director resigned (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 December 1996 | Return made up to 07/11/96; full list of members
|
24 March 1996 | Accounting reference date notified as 31/03 (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: lakewood house hornden business park west horndon brentwood CM13 3XL (1 page) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
7 November 1995 | Incorporation (30 pages) |