London
W1G 9RQ
Secretary Name | Timothy James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Allan Peter Mulliner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1997) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pyket Way Weston Favell Northampton Northamptonshire NN3 3JU |
Director Name | Mark John Richens |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2000) |
Role | Managing Director |
Correspondence Address | 4a Mill Walk Wheathamstead Hertfordshire AL4 8DT |
Director Name | Steven Vassiliades |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1997) |
Role | Managing Director |
Correspondence Address | 32 Telford Road Edinburgh EH4 2BA Scotland |
Secretary Name | Allan Peter Mulliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1997) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pyket Way Weston Favell Northampton Northamptonshire NN3 3JU |
Secretary Name | Paul David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 16 New Road Woolmer Green Knebworth Hertfordshire SG3 6JX |
Director Name | Paul David Walker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2000) |
Role | Sales Director |
Correspondence Address | 16 New Road Woolmer Green Knebworth Hertfordshire SG3 6JX |
Director Name | Christopher Dennis Jackson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2000) |
Role | Graphics Designer |
Correspondence Address | 15 The Green Hardinstone Northamptonshire NN4 7BU |
Director Name | Clinton Jay Becker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 1402-33 Rosehill Avenue Toronto Ontario M4t 164 M4t 1g4 |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 2001) |
Role | President & Ceo Of Mosaic Grou |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Director Name | Mr Stephen Philip McQuillan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Laurel Cottage 31 Packhorse Lane Marcham Oxfordshire OX13 6NT |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2002) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Edward Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 Meldon Close London SW6 2AQ |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Director Name | Jerry Stone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 1109 Shadow Ridge Drive Sebring Florida 33872 United States |
Registered Address | C/O McCarthy Tetrault 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
22 April 2002 | New director appointed (3 pages) |
15 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
19 February 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 31/03/01; full list of members (9 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
24 November 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
14 July 2000 | Particulars of mortgage/charge (15 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 April 2000 | Nc inc already adjusted 24/03/00 (1 page) |
13 April 2000 | Ad 24/03/00--------- £ si 47250@1=47250 £ ic 1856/49106 (2 pages) |
13 April 2000 | Resolutions
|
15 September 1999 | New director appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 July 1999 | Ad 01/07/99--------- £ si 28@1=28 £ ic 1828/1856 (2 pages) |
13 July 1999 | Ad 01/07/99--------- £ si 28@1=28 £ ic 1800/1828 (2 pages) |
13 July 1999 | Notice of assignment of name or new name to shares (2 pages) |
19 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | New director appointed (2 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
8 April 1998 | Ad 02/04/98--------- £ si 720@1=720 £ ic 1080/1800 (2 pages) |
8 April 1998 | Ad 02/04/98--------- £ si 20@1=20 £ ic 1060/1080 (2 pages) |
8 April 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Conve 07/10/97 (1 page) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 55A welbeck street london W1M 7HD (1 page) |
10 December 1997 | Conve 15/11/97 (1 page) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
8 July 1997 | Ad 20/06/97--------- £ si 1058@1=1058 £ ic 2/1060 (2 pages) |
24 June 1997 | Return made up to 30/04/97; full list of members (5 pages) |
22 July 1996 | Resolutions
|
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New secretary appointed;new director appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Company name changed insync marketing LIMITED\certificate issued on 09/05/96 (2 pages) |
30 April 1996 | Incorporation (35 pages) |