London
N6 5ES
Secretary Name | David Appel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2000(5 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 33 Queensmead Road Shortlands Bromley Kent BR2 0ER |
Secretary Name | Beth Wooller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 May 2004) |
Role | Secretary |
Correspondence Address | 27g Throgmorton Street London EC2N 2AN |
Secretary Name | Natasha Bachop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 95 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Secretary Name | Roslynd Rachman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | Suit A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 May 2004) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Director Name | Graeme James Milne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 September 1996(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2000) |
Role | Accountant |
Correspondence Address | 29 Hampstead Lane London N6 4RT |
Director Name | Grant McMinn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 September 1996(10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2002) |
Role | Consultant |
Correspondence Address | 95 Brunswick Quay Surrey Quays London SE16 1PX |
Director Name | Melanie Jane Bunyan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 August 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2000) |
Role | Consultant |
Correspondence Address | 65 Chatsworth Gardens Acton W3 9LE |
Director Name | Gregg Clark |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2000) |
Role | Tax Consultant |
Correspondence Address | The Flat Surbiton Hockey Club Sugden Road Long Ditton Surrey KT7 0AE |
Secretary Name | Mr Andrew John Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Thisselt Road Canvey Island Essex SS8 9BL |
Director Name | Michelle Burgess |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 November 1998(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2000) |
Role | Consultant |
Correspondence Address | 10 Kings Court Wimbledon London SW19 8PT |
Secretary Name | Kim Van Den Heever |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 February 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2000) |
Role | Administation |
Correspondence Address | 19 Cambridge Road North London W4 4AA |
Director Name | Andrew Mowatt |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2000) |
Role | Admin |
Correspondence Address | The Manor House Three Gates Lane Haslemere Surrey GU27 2ES |
Director Name | Nicolette Mary Peacock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 2000) |
Role | Plastic Surgeon |
Correspondence Address | 102a Tooley Street London SE1 2TH |
Director Name | Julia Michelle Kay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2003) |
Role | Consultant |
Correspondence Address | Apartment 318 300 Vauxhall Bridge Road London SW1V 1AA |
Director Name | Lucy Elizabeth Commander |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 8 Cannon Place London NW3 1EJ |
Director Name | Debra Jayne Clough |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2002) |
Role | Accountant |
Correspondence Address | 69 Fairfax Road London N8 0NH |
Director Name | Kate Wentworth |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 November 1999) |
Role | Consultant |
Correspondence Address | 19d Compayne Gardens London NW6 3DG |
Secretary Name | Brendan Michael Harris |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 February 2002) |
Role | Consultant |
Correspondence Address | 13 Betty May Gray House Pier Street London E14 3HX |
Director Name | Mr Wayne Alwyn Schefermann |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 1999) |
Role | Consultant |
Correspondence Address | 331d Upper Richmond Road Putney London SW15 6SX |
Director Name | Deirdre Kim Barendse |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 2000) |
Role | Administrator |
Correspondence Address | 242 Walworth Road London SE17 1JE |
Director Name | Geoffrey William Callaghan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2002) |
Role | Accountant |
Correspondence Address | 11 Lucas Court Strasburg Road London SW11 5JF |
Secretary Name | Tarynne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | Roslynd Lawlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 19-20 Garlick Hill London EC4V 2AL |
Director Name | Leah Blackstaffe |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 2003) |
Role | Consultant |
Correspondence Address | 182 Chapter Road London NW2 5NB |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
2 November 2001 | Return made up to 30/10/01; full list of members (10 pages) |
26 October 2001 | New secretary appointed (3 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (3 pages) |
24 May 2001 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 08/11/00; full list of members (9 pages) |
23 May 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
21 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
21 February 2000 | Resolutions
|
17 February 2000 | New secretary appointed (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (12 pages) |
10 November 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
27 April 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
27 April 1999 | Resolutions
|
25 April 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members
|
16 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 40 bow lane london EC4M 9DT (1 page) |
7 November 1997 | Return made up to 14/11/97; full list of members
|
25 September 1997 | Resolutions
|
9 September 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
22 August 1997 | New director appointed (2 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
3 July 1996 | Accounting reference date notified as 30/04 (1 page) |
14 November 1995 | Incorporation (20 pages) |