8-9 Rose & Crown Yard
London
SW1Y 6RE
Director Name | Mr Robert James Rountree |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(10 years after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 08 January 2008) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 95 Allee Du Lac Inferieur Le Vesinet 78110 France |
Secretary Name | Mr Robert Jamieson Farrer-Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brooksby Street London N1 1HA |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Jeremy Ron Stone |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 1997) |
Role | Merchant Banker |
Correspondence Address | 24 St James's Gardens London W11 4RE |
Director Name | Mr Colin Richard Preston |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Glenbuck Road Surbiton KT6 6BS |
Director Name | Mr Nicholas Stephen Parkes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 1997) |
Role | Merchant Banker |
Correspondence Address | Yule Cottage High Street Wargrave Berkshire RG10 8JA |
Secretary Name | Mr Colin Richard Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Glenbuck Road Surbiton KT6 6BS |
Director Name | Mr Tom Cross Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 09 June 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Old Farm Winslow Buckinghamshire MK18 3JL |
Director Name | Herbert William Gullquist |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 2003) |
Role | Investment Banker |
Correspondence Address | 145 Kimberly Place New Canaan Ct O6840 United States Of America Foreign |
Director Name | Norman Eig |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 2003) |
Role | Investment Banking |
Correspondence Address | 101 Oval Road Essex Falls New Jersey 07021 |
Director Name | Sir David John Verey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2001) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 3 Airlie Gardens London W8 7AJ |
Director Name | Mr Laurence Adrian Waring Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2001) |
Role | Merchant Banker |
Correspondence Address | 11 Cadogan Square London SW1X 0HT |
Director Name | Mr Laurence Adrian Waring Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2001) |
Role | Merchant Banker |
Correspondence Address | 11 Cadogan Square London SW1X 0HT |
Secretary Name | Thomas Edmund Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 21 Monument Green Weybridge Surrey KT13 8QT |
Director Name | Jeremy Ron Stone |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Scarsdale Villas Kensington London W8 6PU |
Director Name | Charles Gould Ward Iii |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2004) |
Role | Investment Banker |
Correspondence Address | 37 Oregon Road Bedford Corners New York Ny 10545 United States |
Secretary Name | Mr William David Wesley Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | James Victor Hansford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2004) |
Role | Banker Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 24b Old Farm Road Darien Connecticut 06820 United States |
Director Name | John Richard White |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | 1 Egliston Road London SW15 1AL |
Director Name | Mr William David Wesley Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | Claire Nightingale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2007) |
Role | Legal Counsel |
Correspondence Address | 6 Stanley Road East Sheen London SW14 7DZ |
Director Name | William David Wesley Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Secretary Name | Claire Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 6 Stanley Road East Sheen London SW14 7DZ |
Secretary Name | Dicken Anthony George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(10 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2007) |
Role | Solicitor |
Correspondence Address | 581 Manchester Road London E14 3NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 08 April 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 50 Stratton Street London W1J 8LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2007 | Director resigned (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Application for striking-off (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
17 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
5 January 2005 | £ ic 1000/998 29/12/04 £ sr 2@1=2 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (4 pages) |
24 December 2004 | New director appointed (3 pages) |
23 December 2004 | Re-registration of Memorandum and Articles (18 pages) |
23 December 2004 | Declaration of assent for reregistration to UNLTD (3 pages) |
23 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
23 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (3 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: 21 moorfields london EC2P 2HT (1 page) |
9 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
10 December 2002 | Director's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed (1 page) |
20 June 2002 | New director appointed (3 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
14 January 2002 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
31 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
14 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
20 July 1999 | Return made up to 06/03/99; full list of members (8 pages) |
7 April 1999 | Director's particulars changed (1 page) |
25 March 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
7 October 1998 | Auditor's resignation (1 page) |
24 September 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
8 April 1998 | Secretary's particulars changed (1 page) |
8 April 1998 | Return made up to 06/03/98; full list of members (10 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 February 1998 | Resolutions
|
7 July 1997 | New director appointed (3 pages) |
20 June 1997 | Director resigned (1 page) |
18 June 1997 | Ad 02/06/97--------- £ si 747@1=747 £ ic 253/1000 (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Nc inc already adjusted 02/06/97 (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Ad 02/06/97--------- £ si 249@1=249 £ ic 4/253 (2 pages) |
17 June 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
29 April 1997 | Ad 08/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Ad 08/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 April 1997 | Director resigned (1 page) |
11 April 1997 | Memorandum and Articles of Association (13 pages) |
11 April 1997 | Resolutions
|
8 April 1997 | Company name changed precis (1512) LIMITED\certificate issued on 08/04/97 (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
6 March 1997 | Incorporation (15 pages) |