18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director Name | Caroline Jane Robins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hotel Petit Champ Sark Guernsey Channel Islands GY9 0SF |
Director Name | Christopher Charles Robins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hotel Petit Champ Sark Channel Islands Channel |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Acc |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Rebecca Jane Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2003) |
Role | Administrator |
Correspondence Address | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
16 September 2003 | Application for striking-off (1 page) |
28 August 2003 | Return made up to 14/10/02; full list of members (7 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
21 June 2002 | Resolutions
|
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
20 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LL (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 December 1999 | Director's particulars changed (1 page) |
20 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
26 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
28 August 1998 | Amended full accounts made up to 31 December 1997 (9 pages) |
22 July 1998 | Amended full accounts made up to 31 December 1997 (9 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
19 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 October 1997 | Return made up to 14/10/97; full list of members
|
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (10 pages) |
18 September 1997 | New director appointed (10 pages) |
18 September 1997 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (8 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (4 pages) |
5 November 1996 | New director appointed (5 pages) |
23 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
23 October 1996 | Ad 14/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (5 pages) |
14 October 1996 | Incorporation (16 pages) |