London
W10 4QW
Director Name | Mr James Jason Purcell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 September 2003) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 76 Inglethorpe Street London SW6 6NX |
Secretary Name | Thomas Alexander Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 1c Alma Road London SW18 1AA |
Secretary Name | Jacqueline Ann Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 61 Elm Park Road London N3 1EG |
Secretary Name | Mohammed Mahbub Rahman Talukdar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 30 September 1997) |
Role | Senior Consultant |
Correspondence Address | 20 Hornbeam House Maitland Park Villas London NW3 2EJ |
Director Name | Farook Mitha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Clarence Gate Gardens Glentworth Street London NW1 6AN |
Secretary Name | Farook Mitha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Clarence Gate Gardens Glentworth Street London NW1 6AN |
Secretary Name | Mr John Stephen Rymell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 21 White Horse Lane Stepney London E1 3NE |
Director Name | Hazel Caroline Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2000) |
Role | Venture Capitalist |
Correspondence Address | 16 Arundel Mansions Kelvedon Road London SW6 5BS |
Secretary Name | Hazel Caroline Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2000) |
Role | Venture Capitalist |
Correspondence Address | 16 Arundel Mansions Kelvedon Road London SW6 5BS |
Director Name | Mr Richard Rhodes Schomberg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2002) |
Role | Sole Trader |
Correspondence Address | 28c Onslow Road Richmond Surrey TW10 6QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit G 1st Floor Zetland House 5/25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 April 2003 | Application for striking-off (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: the lower floor 15-16 margaret street london W1W 8RW (1 page) |
5 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
9 August 2001 | Return made up to 25/06/01; full list of members
|
9 August 2001 | New secretary appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page) |
9 September 1999 | Ad 28/04/99--------- £ si 9600@1 (2 pages) |
26 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Ad 28/04/99--------- £ si 9600@1=9600 £ ic 10000/19600 (2 pages) |
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | Memorandum and Articles of Association (20 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 May 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page) |
4 January 1999 | Secretary resigned (1 page) |
1 October 1998 | Return made up to 12/06/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
7 November 1997 | Company name changed petalguild LIMITED\certificate issued on 10/11/97 (2 pages) |
17 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o summers morgan and co 1ST floor sheraton house lower road chorley wood hertfordshire (1 page) |
8 October 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
12 August 1997 | Return made up to 25/06/97; full list of members
|
30 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | New secretary appointed (2 pages) |
25 January 1997 | Ad 25/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 December 1996 | £ nc 1000/10000 25/10/96 (1 page) |
18 December 1996 | Resolutions
|
26 July 1996 | Secretary resigned (2 pages) |
26 July 1996 | Director resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 June 1996 | Incorporation (20 pages) |