100 Battersea Church Road
London
SW11 3YL
Director Name | Mr Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Director Name | Lee Ernest Fox |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 22 Wadhurst Court Telham Road London E6 4BS |
Director Name | John Orum |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Personal Training |
Correspondence Address | 7 Franklin House Watts Street London E1 |
Director Name | Jonathan Parker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hilltop Stanley Road Whitstable Kent CT5 4QE |
Secretary Name | Christopher Neoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Observatory Road East Sheen London SW14 7QD |
Secretary Name | Diahann Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Rusholme Grove Upper Norwood London SE19 1HZ |
Director Name | Christopher Neoh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1999) |
Role | Accountant |
Correspondence Address | 20 Observatory Road East Sheen London SW14 7QD |
Director Name | Mr Lee Dale Ginsberg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP |
Secretary Name | Frances Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 157 Abbeville Road London SW4 9JJ |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Holmes Place Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2006) |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Registered Address | 100 Aldersgate Street London EC1A 4LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
10 November 2006 | Application for striking-off (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members
|
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place london W8 4PL (1 page) |
21 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 February 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
23 June 2000 | Director resigned (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1999 | Return made up to 18/10/99; full list of members (13 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1998 | Return made up to 18/10/98; full list of members (11 pages) |
28 July 1998 | Resolutions
|
11 February 1998 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Memorandum and Articles of Association (6 pages) |
23 December 1997 | Resolutions
|
23 October 1997 | Return made up to 18/10/97; full list of members (12 pages) |
1 September 1997 | New director appointed (2 pages) |
18 August 1997 | Location of register of members (1 page) |
18 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
18 August 1997 | Location of debenture register (1 page) |
26 June 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
18 October 1996 | Incorporation (18 pages) |