Sevenoaks
Kent
TN13 1PT
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange Wimbledon London SW19 4PS |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Glyn David Gibbs |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 December 2007) |
Role | Banker |
Correspondence Address | 16 Masefield View Orpington Kent BR6 8PH |
Director Name | Peter Robinson Ridley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 206 Ashley Gardens Emery Hill Street London SW1P 1PA |
Director Name | Nicholas James Caffarate |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 October 1997) |
Role | Solicitor |
Correspondence Address | 23 Norfolk Mansions Prince Of Wales Drive London Sw11 |
Director Name | Nicholas Charles Henry Adams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1997) |
Role | Solicitor |
Correspondence Address | 98 Sumatra Road London NW6 1PP |
Secretary Name | Nicholas Charles Henry Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1997) |
Role | Solicitor |
Correspondence Address | 98 Sumatra Road London NW6 1PP |
Director Name | Mr Murdoch Lang McKillop |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 314 Butlers Wharf Building 36 Shad Thame London SE1 2YE |
Director Name | John Andrew Talbot |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 67 Burbage Road London SE24 9HB |
Director Name | Oliver Robert Julian Parr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1998) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 16 Horbury Crescent Notting Hill London W11 3NF |
Director Name | Philip Allan Gore-Randall |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Louis Eric Arthur Franks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 1999) |
Role | Banker |
Correspondence Address | 29 Baytree Walk Watford Hertfordshire WD1 3RX |
Director Name | Mr John Takis Evangelides |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1998) |
Role | W4 1jg |
Country of Residence | England |
Correspondence Address | 37 Esmond Road London W4 1JG |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2001) |
Role | Chartered Secretary |
Correspondence Address | Heathfield 19 Grange Road Ickleton Saffron Walden Essex CB10 1SZ |
Director Name | Mr Stewart Ian Millman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 27 Hyde Park Gardens Mews London W2 2NX |
Director Name | Didier Georges Philippe Stoessel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 1999) |
Role | Investment Banker |
Correspondence Address | 75 Inglethorpe Street London SW6 6NU |
Director Name | David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 Farquhar Road Edgbaston Birmingham B15 3RA |
Director Name | Christopher Paul Rowlands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2002) |
Role | Corporate Finance Partner |
Correspondence Address | 72 Grove Road Knowle Solihull West Midlands B93 0PL |
Director Name | Timothy Lincoln Pennington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2000) |
Role | Banker |
Correspondence Address | 86 Forest Road Kew Surrey TW9 3BZ |
Director Name | Mr David Wright |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 59 Beckenham Road West Wickham Kent BR4 0QS |
Director Name | David Caukill |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 16 Vincent Terrace London N1 8HJ |
Director Name | David Barraclough |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2002) |
Role | Banker |
Correspondence Address | Holmewood House The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Director Name | Mark Ramsay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2002) |
Role | Banker |
Correspondence Address | 23 Elms Road London SW4 9ER |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,540,000 |
Cash | £154,000 |
Current Liabilities | £15,695,000 |
Latest Accounts | 31 August 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
12 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
20 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
7 November 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
3 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
25 May 2004 | Location of register of members (1 page) |
12 December 2003 | Full accounts made up to 31 August 2003 (12 pages) |
22 October 2003 | Full accounts made up to 31 August 2002 (12 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
10 June 2003 | Return made up to 08/04/03; full list of members (8 pages) |
1 October 2002 | Full accounts made up to 31 August 2001 (11 pages) |
2 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
28 September 2001 | Full accounts made up to 31 August 2000 (11 pages) |
9 May 2001 | Return made up to 08/04/01; no change of members (9 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 April 2000 | Return made up to 08/04/00; no change of members (9 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
18 April 1999 | Return made up to 08/04/99; full list of members (10 pages) |
9 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
20 October 1998 | Company name changed thames turnaround fund LTD.\certificate issued on 20/10/98 (2 pages) |
5 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
6 July 1998 | Ad 30/06/98--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages) |
6 July 1998 | Ad 30/06/98--------- £ si 700000@1=700000 £ ic 1100000/1800000 (2 pages) |
6 May 1998 | Resolutions
|
23 April 1998 | Return made up to 08/04/98; full list of members (12 pages) |
10 December 1997 | Amending previous s/resolution (2 pages) |
14 November 1997 | Location of register of members (1 page) |
14 November 1997 | Location of register of directors' interests (1 page) |
26 October 1997 | New director appointed (3 pages) |
17 October 1997 | Ad 13/10/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | £ nc 100/1800000 13/10/97 (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Ad 10/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
27 June 1997 | Company name changed sobtrade LIMITED\certificate issued on 30/06/97 (2 pages) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |