London
SW8 1AS
Director Name | Simon Nicholas Shrager |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 3 Queens Ride Barnes London SW13 0JB |
Director Name | Kim Elizabeth Shrosbree |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2003) |
Role | Consultant |
Correspondence Address | 42 Sandlands Road Walton On The Hill Surrey KT20 7XA |
Director Name | Nicholas Alexander Shrager |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2003) |
Role | Chartered Marketer |
Country of Residence | England Surrey |
Correspondence Address | 88 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Arvinder Singh Marjara |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2003) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wilshire Avenue Chelmer Village Chelmsford Essex CM2 6QW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 19a Richborne Terrace London SW8 1AS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | Director resigned (1 page) |
12 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
19 January 2004 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: pullig & co second floor bridwell house 9 bridewell place london EC4V 6AZ (1 page) |
8 February 2003 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 February 2003 | Director resigned (1 page) |
5 February 2003 | Return made up to 02/01/03; full list of members (9 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members
|
8 August 2001 | Total exemption full accounts made up to 30 April 2000 (10 pages) |
15 February 2001 | Return made up to 02/01/01; full list of members
|
26 June 2000 | Full accounts made up to 30 April 1999 (12 pages) |
25 April 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 02/01/00; full list of members
|
18 January 2000 | Registered office changed on 18/01/00 from: 6 albert square london SW8 1BT (1 page) |
18 January 2000 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
11 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
9 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
14 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
20 August 1996 | Accounting reference date notified as 30/04 (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: rosalind hallifax co. Orchard house 165/169 kensington high street london W8 6SH (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
2 January 1996 | Incorporation (24 pages) |