115 Randolph Avenue
London
W9 1DN
Director Name | Colin Stephen Cave |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 8 Murray Mews London NW1 9RJ |
Director Name | Francis Cuthbert Duffy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Architecti |
Correspondence Address | 195 Liverpool Road London N1 0RF |
Director Name | Mr David John Wheatley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets Hopgarden Lane Sevenoaks Kent TN13 1PX |
Secretary Name | Mr David John Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets Hopgarden Lane Sevenoaks Kent TN13 1PX |
Secretary Name | Paul Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 6 Faints Close Goffs Oak Hertfordshire EN7 5RG |
Secretary Name | Felix Theodorus Marijn Gruijters |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Stationsplein 1 Amersfoot Eemland 3818le |
Secretary Name | David Robin Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 18 Parker Close Letchworth Hertfordshire SG6 3RT |
Director Name | Mr James Douglas Brown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Arran Way Bothwell Glasgow G71 8TR Scotland |
Director Name | Anthony Arthur Steele |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 42 Heathcote Road Twickenham Middlesex TW1 1RX |
Secretary Name | Rebecca Capey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 164a Stapleton Hall Road London N4 4QJ |
Secretary Name | Paul Bruce Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 6 Garnault Road Enfield Middlesex EN1 4TR |
Director Name | Clive Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 September 2007) |
Role | Accountant |
Correspondence Address | Tuscany Milton Road Wokingham Berkshire RG40 1DD |
Director Name | Mr Robert Pearce |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 2009) |
Role | Accountant |
Correspondence Address | 58 Herongate Road Cheshunt Hertfordshire EN8 0TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Merchant Centre 1 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Termination of appointment of Paul Randall as a secretary (1 page) |
3 November 2009 | Termination of appointment of Paul Randall as a secretary (1 page) |
11 August 2009 | Appointment terminated director robert pearce (1 page) |
11 August 2009 | Appointment Terminated Director robert pearce (1 page) |
9 April 2009 | Director appointed ms despina katsikakis (1 page) |
9 April 2009 | Director appointed ms despina katsikakis (1 page) |
20 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
16 January 2009 | Director appointed mr robert pearce (1 page) |
16 January 2009 | Director appointed mr robert pearce (1 page) |
15 January 2009 | Appointment terminated director james brown (1 page) |
15 January 2009 | Appointment Terminated Director james brown (1 page) |
31 October 2008 | Accounts made up to 28 February 2008 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
27 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
27 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
26 March 2008 | Appointment terminated director clive lewis (1 page) |
26 March 2008 | Appointment Terminated Director clive lewis (1 page) |
26 March 2008 | Secretary's Change of Particulars / paul randall / 25/06/2005 / HouseName/Number was: , now: 6; Street was: 98A baker street, now: garnault road; Post Code was: EN1 3EZ, now: EN1 4TR; Country was: , now: united kingdom (1 page) |
26 March 2008 | Secretary's change of particulars / paul randall / 25/06/2005 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: porters north 8 crinan street london N1 9SQ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: porters north 8 crinan street london N1 9SQ (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
18 December 2007 | Accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Return made up to 21/12/06; full list of members
|
1 March 2007 | Return made up to 21/12/06; full list of members (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 January 2007 | Accounts made up to 28 February 2006 (5 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
25 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
7 November 2005 | Accounts made up to 28 February 2005 (5 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members
|
1 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
1 November 2004 | Accounts made up to 29 February 2004 (5 pages) |
14 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
14 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
11 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
11 November 2003 | Accounts made up to 28 February 2003 (5 pages) |
28 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
5 November 2002 | Accounts made up to 28 February 2002 (5 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
22 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
22 January 2002 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members
|
12 November 2001 | Total exemption full accounts made up to 28 February 2000 (5 pages) |
12 November 2001 | Total exemption full accounts made up to 28 February 2000 (5 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
21 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 28 February 1997 (6 pages) |
7 September 1999 | Full accounts made up to 28 February 1998 (6 pages) |
7 September 1999 | Full accounts made up to 28 February 1999 (6 pages) |
7 September 1999 | Full accounts made up to 28 February 1998 (6 pages) |
7 September 1999 | Full accounts made up to 28 February 1997 (6 pages) |
7 September 1999 | Full accounts made up to 28 February 1999 (6 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
26 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
26 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
13 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: porters north 8 crinan street london N1 9SQ (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: porters north 8 crinan street london N1 9SQ (1 page) |
7 May 1996 | Secretary resigned (1 page) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
17 January 1996 | Accounting reference date notified as 28/02 (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 1 mitchell lane bristol.BS1 6BU. (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 1 mitchell lane bristol.BS1 6BU. (1 page) |
17 January 1996 | Accounting reference date notified as 28/02 (1 page) |
3 January 1996 | Memorandum and Articles of Association (28 pages) |
3 January 1996 | Memorandum and Articles of Association (28 pages) |
21 December 1995 | Incorporation (34 pages) |