London
N4 2ED
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2007(11 years, 9 months after company formation) |
Appointment Duration | 8 months (closed 30 April 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Lorraine Allana Ellicott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Secretary |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Secretary Name | Lorraine Allana Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Timothy Paul Wootton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | North End Cottage North End Common Turville Heath Henley-On-Thames Oxfordshire RG9 6LJ |
Director Name | Mr Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1999) |
Role | Managing Director |
Correspondence Address | 16 Harman Drive London NW2 2EB |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Holly House Up Somborne Stockbridge Hampshire SO20 6QZ |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close 2 Longfield Drive East Sheen London SW14 7AU |
Director Name | Jeremy Spencer Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Ealing London W5 2SA |
Director Name | Paul Geoffrey Simon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 7 Charfield Court Hamilton Road Reading RG1 5RF |
Director Name | Victor John Synott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 61 Coalport Close Kiln Lane Harlow Essex CM17 9QS |
Director Name | Martina Ann King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 13 September 1999) |
Role | Drector |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | Application for striking-off (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
21 November 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 February 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 02/11/04; full list of members (3 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 April 2004 | Return made up to 02/11/03; full list of members (8 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
3 October 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 June 2002 | Auditor's resignation (1 page) |
15 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
27 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | New director appointed (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: west world west gate london W5 1EH (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: west world west gate london W5 1EH (1 page) |
26 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
30 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (5 pages) |
8 November 2000 | New secretary appointed;new director appointed (8 pages) |
8 November 2000 | New director appointed (3 pages) |
7 November 2000 | Statement of affairs (9 pages) |
7 November 2000 | Ad 27/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
27 October 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 April 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
6 November 1998 | Resolutions
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Return made up to 02/11/98; no change of members
|
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 August 1998 | Resolutions
|
20 August 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 02/11/97; full list of members (10 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
15 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
7 June 1996 | Accounting reference date notified as 31/12 (1 page) |
25 April 1996 | Memorandum and Articles of Association (15 pages) |
23 April 1996 | Company name changed boostlaser LIMITED\certificate issued on 24/04/96 (3 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 November 1995 | Incorporation (12 pages) |