London
W1G 7DU
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 June 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 | 05 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 June 1996) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Michael Ricardo Hall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1997) |
Role | PR Director |
Correspondence Address | 21 Grafton Street Mayfair London W1X 3LD |
Director Name | James Evensen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 May 2001) |
Role | Consultant |
Correspondence Address | 21 Grafton Street Mayfair London W1S 4EU |
Secretary Name | Andrew Cormac Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gertrude Street London SW10 0JN |
Director Name | Giles Barker |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2002) |
Role | Businessman |
Correspondence Address | Flat 437 2 Lansdowne Row London W1 |
Director Name | Sophie Churchill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Top Flat 9 Upper Berkeley Street London W1H 7QA |
Director Name | Salwa Hamid |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2008) |
Role | Company Director |
Correspondence Address | 124 New Bond Street London W1S 1DX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2000) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2000) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | 29 Pall Mall London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Appointment terminated director salwa hamid (1 page) |
2 October 2008 | Return made up to 17/05/08; full list of members (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 October 2007 | Return made up to 17/05/07; no change of members (6 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2006 | Return made up to 17/05/04; full list of members
|
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 9 upper berkeley street, london, W1H 7QA (1 page) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 October 2003 | Return made up to 17/05/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
5 December 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (1 page) |
12 June 2002 | Return made up to 17/05/02; full list of members
|
29 May 2002 | Registered office changed on 29/05/02 from: 32-36 bath road, hounslow, middlesex, TW3 3ER (1 page) |
20 February 2002 | Return made up to 17/05/01; full list of members
|
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: the studio, essex place, london, W4 5UT (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: the studio, 404-406 chiswick high road, london, W4 5RG (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 7 deanery street, london, W1Y 5LH (1 page) |
7 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 January 1999 | Return made up to 17/05/98; no change of members (4 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
5 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
25 July 1997 | Return made up to 17/05/97; full list of members (6 pages) |
26 March 1997 | New director appointed (5 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: suite 13661, 72 new bond street, london, W1Y 9DD (1 page) |
5 July 1996 | Secretary resigned;director resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
19 June 1996 | New secretary appointed;new director appointed (6 pages) |
19 June 1996 | Secretary resigned (3 pages) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | Director resigned (1 page) |
17 May 1996 | Incorporation (27 pages) |