London
NW1 6QJ
Director Name | David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 12 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 29 St Dionis Road London SW6 4UQ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Neville Addy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newfield Croft Sheffield South Yorkshire S17 3EW |
Secretary Name | Anna Margaret Addy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 3 Newfield Croft Sheffield South Yorkshire S17 3EW |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
3 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 17/08/07; full list of members (5 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 September 2006 | Return made up to 19/08/06; full list of members (5 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 September 2005 | Return made up to 19/08/05; full list of members (5 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | Return made up to 19/08/04; full list of members (5 pages) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Return made up to 19/08/03; full list of members (5 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 March 2003 | Director's particulars changed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
5 September 2002 | Location of register of members (1 page) |
5 September 2002 | Location of debenture register (1 page) |
10 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 October 2001 | Return made up to 19/08/01; full list of members (5 pages) |
29 June 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page) |
2 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: astral house imperial way watford hertfordshire WD2 4YX (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 July 1999 | Resolutions
|
23 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: neville addy & co 172 whitham road sheffield south yorkshire S10 2SR (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New director appointed (1 page) |
10 October 1997 | Return made up to 19/08/97; full list of members (6 pages) |
7 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
19 August 1996 | Incorporation (25 pages) |