18 Montagu Street
London
W1H 1TB
Director Name | Christopher Michael Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 September 2007) |
Role | Solicitor |
Correspondence Address | 14 St Johns Lane London EC1M 4AJ |
Director Name | Stephen Bernard Pollard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 September 2007) |
Role | Solicitor |
Correspondence Address | 80 Disraeli Road London SW15 2DX |
Director Name | David Michael Speker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 September 2007) |
Role | Solicitor |
Correspondence Address | 9 Canons Close Canons Drive Edgware Middlesex HA8 7QR |
Director Name | Francis Arthur Weaver |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 September 2007) |
Role | Solicitor |
Correspondence Address | 34 Roehampton Gate London Sw15 |
Secretary Name | Christopher Paul Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(5 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 17 Maidenhair Drive Boughton Vale Rugby Warwickshire CV23 0SE |
Director Name | Paul Bernard Terzeon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Hurst Avenue Highgate London N6 5TX |
Secretary Name | David Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Michael Geoffrey Caplan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 days after company formation) |
Appointment Duration | 7 years (resigned 08 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barn Crescent Stanmore Middlesex HA7 2RY |
Director Name | John Rigby Crossley Clitheroe |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 days after company formation) |
Appointment Duration | 7 years (resigned 08 April 2003) |
Role | Solicitor |
Correspondence Address | 6 Selwyn Road New Malden Surrey KT3 5AT |
Registered Address | Knights Quarter 14 St John's Lane London EC1M 4AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2007 | Application for striking-off (1 page) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
22 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
16 April 2004 | Return made up to 18/03/04; full list of members (8 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
16 April 2003 | Return made up to 18/03/03; full list of members (10 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
3 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
11 April 2001 | New secretary appointed (1 page) |
11 April 2001 | Return made up to 18/03/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
14 June 2000 | Return made up to 18/03/00; full list of members (8 pages) |
3 June 1999 | Return made up to 18/03/99; no change of members (6 pages) |
26 March 1998 | Return made up to 18/03/98; no change of members (8 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Return made up to 18/03/97; full list of members (8 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Accounting reference date notified as 30/04 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
18 March 1996 | Incorporation (17 pages) |