London
SW4 6EU
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Director Name | Mr Andrew Gwyn Edwards |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(11 years after company formation) |
Appointment Duration | 1 year (closed 05 May 2009) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 5 Prince Consort Drive Ascot Berkshire SL5 8AW |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Kevin Roy Twittey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 9 Meadowbank London NW3 3AY |
Secretary Name | Mr Mark Anthony Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avalon Road Earley Reading Berkshire RG6 7NS |
Secretary Name | John Eric Toppin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Rill House The Street Ulcombe Maidstone Kent ME17 1DR |
Director Name | Thomas Wykeham Carling |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2004) |
Role | Design Consultant |
Correspondence Address | 19a Lansdowne Road London W11 3AG |
Director Name | Graham Mark Dilsmore Griffiths |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowans 2 Marley Rise Ridgeway Road Dorking Surrey RH4 3BP |
Director Name | Deborah Jane Rowland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Cornells Cornells Lane Widdington Saffron Walden Essex CB11 3SP |
Director Name | Andrea Margaret Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 6 Windmore Hall Mutton Lane Potters Bar Hertfordshire EN6 3BH |
Director Name | John Eric Toppin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Sutton Road Langley Kent ME17 3LY |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Director Name | Simon Hebdon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 34 Telford Place Chelmsford Essex CM1 7QZ |
Director Name | Nicholas Peter Hoadley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | Primrose Cottage Wendover Road Butlers Cross Buckinghamshire HP17 0TU |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Offerton Road London SW4 0DJ |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2008 | Application for striking-off (2 pages) |
5 June 2008 | Appointment terminated director gary smith (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
6 May 2008 | Director appointed andrew edwards (2 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
13 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
11 September 2007 | Accounts made up to 31 December 2006 (9 pages) |
12 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
26 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
9 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
13 June 2006 | Auditor's resignation (2 pages) |
18 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 January 2006 | New secretary appointed (2 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
30 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 01/04/05; full list of members (8 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
6 April 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Registered office changed on 14/02/05 from: 23 newman street london W1T 1PL (1 page) |
19 January 2005 | New director appointed (4 pages) |
19 January 2005 | New director appointed (4 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
1 June 2004 | Location of register of members (1 page) |
15 May 2004 | Return made up to 01/04/04; full list of members (8 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
2 May 2002 | Director's particulars changed (1 page) |
8 March 2002 | Location of register of members (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 58/60 berners street london W1T 3JS (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 31 December 2000 (1 page) |
23 May 2001 | Return made up to 01/04/01; full list of members
|
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (3 pages) |
8 February 2001 | Company name changed triactive LIMITED\certificate issued on 08/02/01 (2 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
13 April 2000 | Return made up to 01/04/00; full list of members
|
1 July 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
13 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (1 page) |
29 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
11 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 September 1997 | Company name changed restorelle LIMITED\certificate issued on 30/09/97 (2 pages) |
24 September 1997 | Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1997 | Incorporation (16 pages) |