London
W1T 1AT
Director Name | Robert Alan Cole |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Shanganagh 1 The Drive Wimbledon SW20 8TG |
Secretary Name | Robert Alan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Shanganagh 1 The Drive Wimbledon SW20 8TG |
Director Name | Michael David Parry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 July 2003) |
Role | Designer |
Correspondence Address | 4 Knapp Rise Haslingfield Cambridge Cambridgeshire CB3 7LQ |
Director Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 13 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Rose Cottages London SW14 8PG |
Director Name | Jan Mark Hallett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(5 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 15 January 2001) |
Role | Designer |
Correspondence Address | 48 Springcroft Avenue Fortis Green London N2 9JE |
Secretary Name | Mr Graham John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hayes Road Bromley Kent BR2 9AA |
Director Name | Jeffrey Conway Emerson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 41 Murray Road London W5 4XR |
Director Name | Salah Mohammed Hassanein |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2000) |
Role | President/Executive |
Correspondence Address | 2318 Ocean Front Del Mar California 92014 |
Director Name | Mr Graham John Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Hayes Road Bromley Kent BR2 9AA |
Director Name | David Parker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2001) |
Role | Finance Director |
Correspondence Address | 20 Barrington Road Foxton Cambridgeshire CB2 6SJ |
Director Name | Mr Mark Andrew Hewitt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 104a Queens Drive Finsbury Park London N4 2HW |
Secretary Name | Emma Nicole Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | Flat 3 111 Clarendon Road London W11 4JG |
Director Name | Mr Saleem Husain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Raleigh Drive London N20 0UU |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 52 Streathbourne Road London SW17 8QX |
Secretary Name | Mr James Neil Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
13 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
31 March 2011 | Register(s) moved to registered inspection location (2 pages) |
31 March 2011 | Register(s) moved to registered inspection location (2 pages) |
30 March 2011 | Register inspection address has been changed (2 pages) |
30 March 2011 | Register inspection address has been changed (2 pages) |
8 March 2011 | Termination of appointment of James Watson as a secretary (1 page) |
8 March 2011 | Termination of appointment of James Watson as a secretary (1 page) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 February 2010 | Registered office address changed from 1 Stephen Street London W1T 1AL on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 1 Stephen Street London W1T 1AL on 25 February 2010 (1 page) |
25 November 2009 | Director's details changed for William Niles on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for William Niles on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for James Neil Watson on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for James Neil Watson on 24 November 2009 (1 page) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
18 January 2006 | Return made up to 24/07/05; full list of members (2 pages) |
18 January 2006 | Return made up to 24/07/05; full list of members (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | Location of debenture register (1 page) |
20 December 2005 | Location of register of members (1 page) |
20 December 2005 | Location of register of members (1 page) |
20 December 2005 | Location of debenture register (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 May 2005 | Full accounts made up to 31 December 2003 (14 pages) |
19 May 2005 | Accounts made up to 31 December 2003 (14 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (14 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (3 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (3 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 13 hawley crescent london NW1 8NP (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 13 hawley crescent london NW1 8NP (1 page) |
18 November 2002 | Return made up to 24/07/02; full list of members (7 pages) |
18 November 2002 | Return made up to 24/07/02; full list of members (7 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Auditor's resignation (1 page) |
19 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
19 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 September 2001 | Return made up to 24/07/01; full list of members
|
10 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
21 September 2000 | Full accounts made up to 31 August 1999 (8 pages) |
21 September 2000 | Accounts made up to 31 August 1999 (8 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
18 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
18 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
23 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
4 August 1999 | Accounts made up to 31 August 1998 (12 pages) |
4 August 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 24/07/98; full list of members (6 pages) |
26 March 1999 | Return made up to 24/07/98; full list of members (6 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: video house 48 charlotte street london W1P 1LX (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: video house 48 charlotte street london W1P 1LX (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
31 July 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
31 July 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
28 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1998 | Merger agreement (25 pages) |
20 January 1998 | Merger agreement (25 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
1 October 1997 | Return made up to 24/07/97; full list of members
|
1 October 1997 | Return made up to 24/07/97; full list of members (8 pages) |
23 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
23 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1997 | Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1997 | Company name changed molitov LIMITED\certificate issued on 09/01/97 (2 pages) |
8 January 1997 | Company name changed molitov LIMITED\certificate issued on 09/01/97 (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 82 st john street london EC1M 4JN (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 82 st john street london EC1M 4JN (1 page) |
12 August 1996 | Memorandum and Articles of Association (9 pages) |
12 August 1996 | Memorandum and Articles of Association (9 pages) |
9 August 1996 | Company name changed sackville facilities LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Company name changed sackville facilities LIMITED\certificate issued on 12/08/96 (2 pages) |
2 August 1996 | Memorandum and Articles of Association (9 pages) |
2 August 1996 | Memorandum and Articles of Association (9 pages) |
1 August 1996 | Company name changed firstplay LIMITED\certificate issued on 02/08/96 (2 pages) |
1 August 1996 | Company name changed firstplay LIMITED\certificate issued on 02/08/96 (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: 788-790 finchley road london NW11 7UR (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 788-790 finchley road london NW11 7UR (1 page) |
24 July 1996 | Incorporation (17 pages) |