London
SW7 5NT
Secretary Name | Michael Mozafar Aminian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Flat 5 4 Queens Gate Place London SW7 5NT |
Director Name | John Peter Donebauer |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 July 2003) |
Role | Chief Executive |
Correspondence Address | 19 The Avenue London W4 1HA |
Secretary Name | Ms Christine Michele Abel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(4 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 72 Princess May Road London N16 8DG |
Director Name | Mr Brian Eagles |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 107 Frognal London NW3 6XR |
Director Name | Michael Charles Edmund Kennedy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Psychoanalyst |
Correspondence Address | 55 St Quintin Avenue London W10 6NZ |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Ground Floor Goodyear House 52-56 Osnaburgh Street London NW1 3NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members
|
14 April 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Full accounts made up to 31 January 1999 (7 pages) |
22 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
30 December 1999 | New director appointed (2 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Return made up to 05/01/99; full list of members (5 pages) |
22 February 1999 | Location of register of directors' interests (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
1 June 1998 | Full accounts made up to 31 January 1997 (7 pages) |
11 April 1998 | Return made up to 05/01/98; full list of members (5 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 8/10 bulstrode street london W1M 6AH (1 page) |
25 February 1998 | New director appointed (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 119 london wall london EC2Y 5ET (1 page) |
20 May 1997 | Return made up to 05/01/97; full list of members (6 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed;new director appointed (2 pages) |
26 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | Company name changed hamsard one thousand and fifteen LIMITED\certificate issued on 26/03/96 (2 pages) |
5 January 1996 | Incorporation (22 pages) |