Elgin Avenue
London
W9 1HU
Director Name | Mr Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 January 2004) |
Role | Finance Director |
Correspondence Address | Lilac Tree Cottage 12 The Moors Pangbourne Berkshire RG8 7LP |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 January 2004) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 January 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nelson Cottage Oakdale South Holmwood Surrey RH5 4NR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Andrew Wall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2000) |
Role | Sales Manager |
Correspondence Address | Pond Cottage 32 Cleveland Road New Malden Surrey KT3 3QQ |
Secretary Name | Jacqueline Claire Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 1999) |
Role | Secretary |
Correspondence Address | 3 Clifton Court Victoria St Lytham Lytham St Annes Lancashire FY8 5FA |
Director Name | Sean Thomas Orsler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2000) |
Role | Recruitment Consultant |
Correspondence Address | Spindlewood Grange Tolhurst Lane, Wallcrouch Wadhurst East Sussex TN5 7JG |
Secretary Name | Sean Thomas Orsler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 March 2000) |
Role | Recruitment Consultant |
Correspondence Address | Spindlewood Grange Tolhurst Lane, Wallcrouch Wadhurst East Sussex TN5 7JG |
Director Name | Mr Gary Allen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Role | Managing Director |
Correspondence Address | Old Buckhurst Withyham Hartfield East Sussex TN7 4BA |
Director Name | Mr Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Role | Finance Director |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Role | Finance Director |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Director Name | Mr Brendan Christopher Flood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Mr Andrew Barton Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Flood Street London SW3 5TD |
Director Name | David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2003) |
Role | Accountant |
Correspondence Address | Laxtons 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (10 pages) |
2 April 2003 | Full accounts made up to 31 March 2001 (12 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
11 February 2003 | Voluntary strike-off action has been suspended (1 page) |
20 August 2002 | Voluntary strike-off action has been suspended (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
29 April 2002 | New director appointed (2 pages) |
16 April 2002 | Voluntary strike-off action has been suspended (1 page) |
10 April 2002 | Director resigned (1 page) |
5 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2001 | Application for striking-off (1 page) |
23 October 2001 | Return made up to 30/09/01; full list of members
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: cheapside house 138 cheapside london EC2V 6BJ (1 page) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
18 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members
|
4 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
27 April 1999 | Company name changed I.T. prospects LIMITED\certificate issued on 28/04/99 (2 pages) |
7 April 1999 | Particulars of contract relating to shares (3 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Ad 17/02/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
31 March 1999 | New director appointed (2 pages) |
1 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
14 August 1998 | Resolutions
|
30 June 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 30/09/97; full list of members
|
26 September 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | £ nc 100000/200000 31/03/97 (1 page) |
3 July 1997 | Ad 31/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
2 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 April 1997 | Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: ground floor ci tower georges square new malden surrey KT3 4HH (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 59 grays inn road london WC1X 8TL (1 page) |
31 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 16 st john street london EC1M 4AY (1 page) |
8 October 1996 | New director appointed (2 pages) |
30 September 1996 | Incorporation (15 pages) |