York Street
London
W1H 1DA
Director Name | Mr Raymond George Godson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(12 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Director Name | Mrs Vida Godson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(4 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 March 2010) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bryanston Mansions London W1H 1DA |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Deepwood Lower Wood Road Ludlow Shropshire SY8 2JQ Wales |
Director Name | Peter Everett |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cluain Castleton Road Auchterarder Perthshire PH3 1JW Scotland |
Director Name | Francis Paul Jackson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Queens Close Chisipite Harare Foreign |
Director Name | Mr Michael Denys Seymour |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2002) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | The Old School House High Street Streatley Reading Berkshire RG8 9JD |
Director Name | Dr Richard Stabbins |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 January 1998) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 12 Brookfield 5 Highgate West Hill London N6 6AS |
Director Name | Mr John William Pearson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 222 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 6/7 Pollen Street London W1S 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,260 |
Cash | £1,007 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2009 | Application to strike the company off the register (1 page) |
6 November 2009 | Application to strike the company off the register (1 page) |
28 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
28 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Memorandum and Articles of Association (4 pages) |
5 January 2009 | Memorandum of capital -processed 05/01/09 (1 page) |
5 January 2009 | Statement by Directors (1 page) |
5 January 2009 | Solvency statement dated 17/12/08 (1 page) |
5 January 2009 | Solvency Statement dated 17/12/08 (1 page) |
5 January 2009 | Memorandum and Articles of Association (4 pages) |
5 January 2009 | Memorandum of capital -processed 05/01/09 (1 page) |
18 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
30 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members
|
2 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members (9 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members
|
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
28 December 2001 | Application for reregistration from PLC to private (1 page) |
28 December 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
28 December 2001 | Application for reregistration from PLC to private (1 page) |
28 December 2001 | Re-registration of Memorandum and Articles (40 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Re-registration of Memorandum and Articles (40 pages) |
28 December 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
28 December 2001 | Resolutions
|
23 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
7 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
7 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
29 January 1999 | Return made up to 24/01/99; no change of members (7 pages) |
29 January 1999 | Return made up to 24/01/99; no change of members (7 pages) |
10 December 1998 | Amended full accounts made up to 30 June 1998 (11 pages) |
10 December 1998 | Amended full accounts made up to 30 June 1998 (11 pages) |
25 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
25 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 24/01/98; full list of members (9 pages) |
28 January 1998 | Return made up to 24/01/98; full list of members
|
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
8 January 1998 | Accounting reference date extended from 30/06/97 to 30/06/98 (1 page) |
8 January 1998 | Accounting reference date extended from 30/06/97 to 30/06/98 (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
21 March 1997 | Ad 06/03/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
21 March 1997 | Ad 06/03/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 January 1997 | Incorporation (14 pages) |