Highbury
London
N5 2BA
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 September 2007) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Director Name | Timothy David Sydenham Clarke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2003) |
Role | Event Management |
Correspondence Address | 4 Elm Cottages Chalk Lane, Shackleford Godalming Surrey GU8 6AL |
Director Name | Mr Peter Gregory Price |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Illingworth Windsor Berkshire SL4 4UP |
Director Name | Mark Anthony Wallace Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2003) |
Role | Event Management |
Correspondence Address | 31 Trott Street London SW11 3DS |
Director Name | Sharon Woodward |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 March 1999) |
Role | Sales & Marketing Manager |
Correspondence Address | 35 Quinton Street London SW18 3QR |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Peter Thomas Bewsey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 15 Queen Victoria Court Farnborough Hampshire GU14 8AR |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,437 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
24 April 2007 | Application for striking-off (1 page) |
13 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
31 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 August 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 November 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 February 2000 | Full accounts made up to 30 June 1998 (10 pages) |
24 May 1999 | Return made up to 01/05/99; full list of members (11 pages) |
27 April 1999 | Director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
5 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
11 February 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
9 February 1998 | Company name changed virjeans LTD.\certificate issued on 10/02/98 (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Resolutions
|
1 May 1997 | Incorporation (19 pages) |