London
SW14 7AX
Director Name | Jacqueline Hills |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 8 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Mr Matthew Crabtree |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 26 June 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | House Martins Barn Westmill Lane, Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Itzhak Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 767 Fifth Avenue Suite 4300 New York Ny 10153 Usa |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Helen Castle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2000) |
Role | Executive |
Correspondence Address | 8 Pound Place Shalford Guildford Surrey GU4 8HH |
Director Name | Mr Christopher Newman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 85 Cheylesmore Drive Old Bisley Road Frimley Surrey GU16 9BW |
Director Name | Paul Bruce Domorski |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2001) |
Role | Chief Executive Officer |
Correspondence Address | Birch Common Brockenhurst Road South Ascot Berkshire SL5 9HA |
Registered Address | 9 Old Queen Street London SW1H 9JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2001 | Director resigned (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2001 | Application for striking-off (1 page) |
17 January 2001 | New director appointed (3 pages) |
8 January 2001 | Director resigned (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 November 2000 | New director appointed (3 pages) |
28 March 2000 | Return made up to 30/03/00; full list of members (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
30 June 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
15 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
3 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 16 st john street london EC1M 4AY (1 page) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
2 April 1997 | Incorporation (15 pages) |