London
SW1V 4RL
Director Name | Dr Peter James Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years (closed 01 February 2005) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cleveland Row London SW1A 1DH |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 February 2005) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Director Name | Paul Towers Brooks |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1998) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hamilton Terrace St Johns Wood London NW8 9UL |
Director Name | Stephen Ashley Corner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 54 St Margarets Road London E12 5DP |
Secretary Name | Stephen Ashley Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 54 St Margarets Road London E12 5DP |
Director Name | Kenneth Aspogard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 March 1997(9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 August 1997) |
Role | Consultant |
Correspondence Address | 9 Shropshire Gardens Warfield Green Bracknell Berkshire RG42 3XP |
Director Name | Robert Mitchell Garrioch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 12 Gloucester Place Mews London W1 |
Secretary Name | Sonia Elizabeth O'Connel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Flat 4 8 Wyndham Place London W1H 1PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
18 June 2004 | Return made up to 31/05/04; full list of members
|
1 June 2004 | Re-registration of Memorandum and Articles (8 pages) |
1 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Application for reregistration from PLC to private (1 page) |
12 August 2003 | Full accounts made up to 31 January 2003 (13 pages) |
2 July 2003 | Return made up to 31/05/03; full list of members
|
9 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
3 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
4 September 2001 | Full accounts made up to 31 January 2001 (15 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members
|
16 March 2001 | Return made up to 31/05/00; full list of members; amend (8 pages) |
12 March 2001 | Full accounts made up to 31 January 2000 (16 pages) |
19 December 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
13 July 2000 | Return made up to 31/05/00; full list of members
|
17 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (17 pages) |
2 February 1999 | Particulars of contract relating to shares (4 pages) |
2 February 1999 | Ad 16/07/98--------- £ si [email protected]=14150 £ ic 213129/227279 (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 24 bedford row london WC1R 4AH (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
27 April 1998 | Secretary's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
23 October 1997 | Ad 29/05/97--------- £ si 200000@1=200000 £ ic 13128/213128 (2 pages) |
23 October 1997 | Ad 29/05/97--------- £ si [email protected]=2173 £ ic 10955/13128 (2 pages) |
23 October 1997 | Ad 29/05/97--------- £ si [email protected]=1758 £ ic 9197/10955 (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Nc inc already adjusted 29/05/97 (1 page) |
20 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
20 October 1997 | Application to commence business (2 pages) |
17 September 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 19/05/97; full list of members
|
22 June 1997 | S-div 20/05/97 (1 page) |
22 June 1997 | £ nc 50000/59195 20/05/97 (1 page) |
22 June 1997 | Resolutions
|
22 June 1997 | Ad 20/05/97--------- premium £ si [email protected]=9195 £ ic 2/9197 (2 pages) |
22 June 1997 | New director appointed (2 pages) |
13 March 1997 | Company name changed bracking P L C\certificate issued on 14/03/97 (2 pages) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | New director appointed (3 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 January 1997 | New secretary appointed;new director appointed (3 pages) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | Director resigned (1 page) |
31 May 1996 | Incorporation (16 pages) |