London
N8 8RR
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 19 Beamish Drive Bushey Heath Bushey Hertfordshire WD23 1HJ |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 17 Haddon Court Shakespeare Road Harpenden Hertfordshire AL5 5NB |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Timothy Schoonmaker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1996(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 1999) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 62 Wimpole Street London W1G 8AJ |
Director Name | Gordon McNamee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 1997) |
Role | Managing Director |
Correspondence Address | 4 Southwick Mews London W2 1JG |
Director Name | Fiona Louise Driver |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 36 Beaumont Road Chiswick London W4 5AP |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 1999) |
Role | Co Secretary |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Mr Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 August 1999) |
Role | Accountant |
Correspondence Address | Cherry Trees Main Street Wilsthorpe Lincolnshire PE9 3PA |
Director Name | Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 July 2006) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon PE17 2JR |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 September 2001) |
Role | Finance Director |
Correspondence Address | 5b Longbank Road Alloway Ayr Ayrshire KA7 4SA Scotland |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 01 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(8 years after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Marianne Lisa Hogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 2005) |
Role | Solicitor |
Correspondence Address | 43b Norroy Road Putney London SW15 1PQ |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2007) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Torugbene Eniyekeye Narebor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
1 May 2009 | Resolutions
|
20 April 2009 | Appointment terminated director christopher cole (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
11 November 2008 | Location of register of members (1 page) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
25 September 2008 | Director appointed christopher michael cole (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated director torugbene narebor (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Location of register of members (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
6 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 December 2004 | Location of debenture register (1 page) |
8 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | New secretary appointed;new director appointed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (1 page) |
21 November 2003 | Return made up to 02/11/03; full list of members (2 pages) |
12 November 2003 | Location of register of members (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (3 pages) |
11 November 2002 | New secretary appointed (1 page) |
1 July 2002 | New secretary appointed (1 page) |
28 June 2002 | Secretary resigned (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
8 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | New director appointed (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | Director resigned (1 page) |
12 November 2001 | Return made up to 02/11/01; full list of members (3 pages) |
1 November 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 November 2000 | Return made up to 02/11/00; no change of members (2 pages) |
10 October 2000 | New director appointed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
20 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 November 1999 | Return made up to 02/11/99; full list of members (4 pages) |
23 August 1999 | New director appointed (1 page) |
23 August 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 80 holloway road london N7 8JG (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
24 August 1998 | Auditor's resignation (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 December 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 02/08/97; no change of members (6 pages) |
19 June 1997 | Resolutions
|
27 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
26 April 1996 | Location of register of members (1 page) |
26 April 1996 | Accounting reference date notified as 31/03 (1 page) |
22 April 1996 | Resolutions
|
2 April 1996 | Company name changed mirenpace LIMITED\certificate issued on 03/04/96 (2 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: 31 corsham street london N1 6DR (1 page) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Director resigned (2 pages) |
18 March 1996 | Incorporation (18 pages) |