William Morris Way
London
SW6 2UX
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 November 2006) |
Role | Group Finance Direct |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 November 2006) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Director Name | Rachael Teresa Grant |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 36 Dynes Road Kemsing Sevenoaks Kent TN15 6RA |
Director Name | Stephen Robert Hall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 36 Dynes Road Kemsing Sevenoaks Kent TN15 6RA |
Secretary Name | David William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Secretary Name | Neil Robert Harrison Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield 16 Russells Crescent Horley Surrey RH6 7DN |
Director Name | Mr John Steven Callagher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Ilfracombe Crescent Hornchurch Essex RM12 6RQ |
Secretary Name | David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Jonathon Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Sylvan Craig Springfield Road Camberley Surrey GU15 1AE |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Waterhouse Square 138-142 Holborn London EC1N 2SW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,632 |
Current Liabilities | £62,077 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
21 June 2006 | Application for striking-off (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Full accounts made up to 30 September 2004 (12 pages) |
24 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
21 January 2005 | Return made up to 23/01/05; full list of members
|
22 October 2004 | Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
12 February 2004 | New director appointed (2 pages) |
8 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
26 February 2003 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
14 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
6 April 2001 | Resolutions
|
28 March 2001 | Return made up to 23/01/01; full list of members
|
11 December 2000 | Auditor's resignation (1 page) |
14 September 2000 | Return made up to 23/01/00; change of members; amend (8 pages) |
14 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 February 2000 | Return made up to 23/01/00; full list of members
|
19 August 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
17 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
14 February 1997 | Ad 05/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
14 February 1997 | Location of register of members (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | New secretary appointed (2 pages) |
31 January 1997 | Incorporation (17 pages) |