London
WC1R 5JD
Director Name | Kenneth George Wilkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn Bank Church Lane Bayford Hertfordshire SG13 8PP |
Director Name | Ian Michael Lawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 2 Rectory Road Campton Shefford Bedfordshire SG17 5PF |
Director Name | Mr Graeme Richard Newton Lamb |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Secretary Name | Mr Graeme Richard Newton Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Christopher James Burr |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 21 Mill Meadow Langford Bedfordshire SG18 9UR |
Director Name | Mr Anthony Leslie Downes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2000) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Lambfair House Lambfair Green Newmarket Suffolk CB8 9HY |
Director Name | Michael John Eyres |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2002) |
Role | Managing Director |
Correspondence Address | 77 Long Lane Willingham Cambridge Cambridgeshire CB4 5LD |
Director Name | Mrs Adele Margaret Wilson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 South Road Saffron Walden Essex CB11 3DW |
Director Name | Martyn Freeman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Shillington Road Pirton Hitchin Hertfordshire SG5 3QJ |
Director Name | Mr Arthur Timothy Lawson-Cruttenden |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 462 Kings Road Chelsea London SW10 0LG |
Secretary Name | Mr Arthur Timothy Lawson-Cruttenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 462 Kings Road Chelsea London SW10 0LG |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Artisan(UK) Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2002) |
Correspondence Address | Mace House Sovereign Court, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Secretary Name | Artisan(UK) Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2002) |
Correspondence Address | Mace House Sovereign Court, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Registered Address | 11 Elmers End Road London SE20 7ST |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 December 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
14 December 2010 | Bona Vacantia disclaimer (1 page) |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 10 -11 grays inn square london WC1R 5JD (1 page) |
9 January 2003 | Return made up to 16/10/02; full list of members (5 pages) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: dean house the anderson centre spitfire close ermine business park, huntingdon cambridgeshire PE18 6XY (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
24 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Return made up to 18/09/00; full list of members
|
6 October 2000 | New director appointed (2 pages) |
19 September 2000 | Particulars of mortgage/charge (5 pages) |
4 July 2000 | Director resigned (1 page) |
6 June 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: oak court sandridge park porters wood st albans herts. AL3 6PH (1 page) |
24 March 2000 | Director resigned (1 page) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 18/09/99; full list of members (9 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Return made up to 18/09/98; full list of members (9 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
2 October 1997 | Return made up to 18/09/97; full list of members (7 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Ad 10/10/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
16 October 1996 | New secretary appointed;new director appointed (3 pages) |
16 October 1996 | New director appointed (3 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 September 1996 | Incorporation (15 pages) |