South Kensington
London
Sw5 Onh
Director Name | Richard Max Wiseman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 29 April 2003) |
Role | Oil Company Executive |
Correspondence Address | 31 Brookland Hill London NW11 6DU |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 29 April 2003) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Vivien Murray Gibney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Director Name | Andrew Barkley Shilston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 96 Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Mr Peter Neil Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Grove Road Barnes London SW13 0BU |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Secretary Name | Mrs Vivien Murray Gibney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Secretary Name | Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Director Name | Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2002) |
Role | Solicitor |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 York Road London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
5 April 2000 | Resolutions
|
5 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 November 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
22 March 1999 | Resolutions
|
21 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
17 April 1998 | New secretary appointed (2 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
28 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1997 | Memorandum and Articles of Association (9 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
25 February 1997 | Incorporation (9 pages) |