London
SW17 7EY
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Peter Graham Elmont |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1998) |
Role | Consultant |
Correspondence Address | Le Pellon Sark Channel |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1999) |
Role | Trust Officer |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Thornton Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2002) |
Correspondence Address | Turnberry House 1404 -1410 High Road, Whetstone London N20 9BH |
Director Name | Leverton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2002) |
Correspondence Address | 4th Floor, Dudley House 169 Piccadilly London W1J 9EH |
Registered Address | 5-6 The Shrubberies George Lane London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2003 | Resolutions
|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Application for striking-off (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
8 May 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (3 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page) |
12 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
2 March 1999 | New director appointed (6 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New director appointed (6 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
20 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
28 July 1998 | Resolutions
|
20 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 618 the linen hall 162/168 regent street london W1R 5TB (1 page) |
4 May 1997 | Resolutions
|
17 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
11 July 1996 | Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 1996 | Director resigned (4 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Director resigned (6 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: bell house 175 regent street london W1R 7FB (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Director resigned (3 pages) |
20 June 1996 | Secretary resigned (3 pages) |
20 June 1996 | New director appointed (1 page) |
17 June 1996 | Resolutions
|
15 June 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |