London
SW6 2SF
Director Name | Guy Edward John Margetson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2a Edenvale Street London SW6 2SF |
Director Name | Mr Thomas Andrew Hedges |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Huse Mill Lane South Moreton Didcot Oxon OX11 9AJ |
Secretary Name | Mr Edward John Marston Spurrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Sw11 5ep |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Farmhouse 36 Hurstbourne Priors Whitchurch Hampshire RG28 7SE |
Director Name | Mr Roy Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatton Farm Peters Marland Great Torrington North Devon EX38 8QG |
Director Name | Mr Giles Marking |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Toller Whelme Beaminster Dorset DT8 3NU |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 year after company formation) |
Appointment Duration | 8 years (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mr Jonathan David Sieff |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ilchester Place West Kensington London W14 8AA |
Secretary Name | Elaine Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 35-37 Fitzroy Street London W1P 5AF |
Director Name | Graham Alexander Bourne |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Roccabella 24 Avenue Princess Grace Monte Carlo 98000 Monaco |
Director Name | Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 September 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alfriston Road London SW11 6NN |
Director Name | Anthony Jonathan Weir Powell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2006) |
Role | Retired Army Officer |
Correspondence Address | Apartment 49 The Atrium 30 Vincent Square London SW1P 2NW |
Director Name | Mr John Nicholas Raymond |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Worfield Street London SW11 4RB |
Secretary Name | Mr John Nicholas Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Worfield Street London SW11 4RB |
Secretary Name | Wayne Philip Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Woods Farm Ash Mill South Molton Devon EX36 4QX |
Secretary Name | Mr Roy Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatton Farm Peters Marland Great Torrington North Devon EX38 8QG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Wingrave Yeats Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Correspondence Address | 65 Duke Street London W1M 5DH |
Registered Address | 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£95,018 |
Cash | £12,655 |
Current Liabilities | £110,614 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved following liquidation (1 page) |
16 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Declaration of solvency (3 pages) |
12 November 2009 | Appointment of a voluntary liquidator (1 page) |
12 November 2009 | Appointment of a voluntary liquidator (1 page) |
12 November 2009 | Declaration of solvency (3 pages) |
12 November 2009 | Resolutions
|
28 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 January 2009 | Appointment Terminated Secretary wingrave yeats agents LIMITED (1 page) |
15 January 2009 | Appointment terminated secretary wingrave yeats agents LIMITED (1 page) |
15 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
31 August 2007 | Return made up to 08/06/07; full list of members (15 pages) |
31 August 2007 | Return made up to 08/06/07; full list of members (15 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
8 August 2006 | Ad 27/02/01-19/09/01 £ si [email protected] (5 pages) |
8 August 2006 | Ad 27/02/01-19/09/01 £ si [email protected] (5 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: the offices of perrins LIMITED the custom house the strand barnstaple devon EX31 1EU (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: the offices of perrins LIMITED the custom house the strand barnstaple devon EX31 1EU (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Ad 06/07/01-19/09/01 £ si [email protected] (2 pages) |
4 July 2006 | Ad 27/02/01-19/09/01 £ si [email protected] (5 pages) |
4 July 2006 | Ad 06/07/01-19/09/01 £ si [email protected] (2 pages) |
4 July 2006 | Return made up to 08/06/06; no change of members (8 pages) |
4 July 2006 | Return made up to 08/06/06; no change of members (8 pages) |
4 July 2006 | Ad 27/02/01-19/09/01 £ si [email protected] (5 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
4 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 July 2005 | Return made up to 08/06/05; full list of members (9 pages) |
25 July 2005 | Return made up to 08/06/05; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
8 July 2004 | Return made up to 08/06/04; no change of members (8 pages) |
8 July 2004 | Return made up to 08/06/04; no change of members (8 pages) |
1 July 2003 | Return made up to 08/06/03; change of members (8 pages) |
1 July 2003 | Return made up to 08/06/03; change of members
|
27 April 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
9 August 2002 | Return made up to 08/06/02; bulk list available separately (11 pages) |
9 August 2002 | Return made up to 08/06/02; bulk list available separately
|
12 July 2002 | New secretary appointed (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 12 park place london SW1A 1LP (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 12 park place london SW1A 1LP (1 page) |
29 June 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
29 June 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 35/37 fitzroy street london W1P 5AF (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 35/37 fitzroy street london W1P 5AF (1 page) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
5 April 2001 | Ad 13/02/01--------- £ si [email protected]=10 £ ic 168/178 (2 pages) |
5 April 2001 | Ad 13/02/01--------- £ si [email protected]=10 £ ic 168/178 (2 pages) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
20 March 2001 | Ad 16/03/00--------- £ si [email protected] (6 pages) |
20 March 2001 | Ad 16/03/00--------- £ si [email protected] (6 pages) |
20 March 2001 | Ad 24/01/01--------- £ si [email protected]=10 £ ic 158/168 (2 pages) |
20 March 2001 | Ad 24/01/01--------- £ si [email protected]=10 £ ic 158/168 (2 pages) |
24 January 2001 | Full accounts made up to 30 November 1999 (10 pages) |
24 January 2001 | Full accounts made up to 30 November 1999 (10 pages) |
21 August 2000 | Return made up to 08/06/00; full list of members; amend (11 pages) |
27 July 2000 | Return made up to 08/06/00; full list of members
|
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (2 pages) |
24 March 2000 | Secretary resigned (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
30 June 1999 | Return made up to 08/06/99; full list of members
|
22 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
22 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
6 February 1999 | Particulars of mortgage/charge (4 pages) |
6 February 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Ad 20/01/99--------- £ si [email protected]=57 £ ic 105/162 (2 pages) |
29 January 1999 | Ad 20/01/99--------- £ si [email protected]=57 £ ic 105/162 (2 pages) |
29 January 1999 | S-div 20/01/99 (1 page) |
29 January 1999 | S-div 20/01/99 (1 page) |
29 January 1999 | Resolutions
|
29 January 1999 | Registered office changed on 29/01/99 from: spurrier & company 71 bondway london SW8 1SQ (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: spurrier & company 71 bondway london SW8 1SQ (1 page) |
29 January 1999 | Resolutions
|
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New director appointed (3 pages) |
4 August 1998 | Ad 23/06/98--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
4 August 1998 | Ad 23/06/98--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
26 June 1998 | Ad 24/06/98--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
26 June 1998 | Ad 24/06/98--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
23 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
16 June 1998 | Ad 09/06/98--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
16 June 1998 | Ad 09/06/98--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
28 April 1998 | Ad 06/04/98--------- £ si 81@1=81 £ ic 9/90 (2 pages) |
28 April 1998 | Ad 06/04/98--------- £ si 81@1=81 £ ic 9/90 (2 pages) |
14 August 1997 | Ad 31/07/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
14 August 1997 | Ad 31/07/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
7 August 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
7 August 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Incorporation (13 pages) |