Northwood
Middlesex
HA6 3BS
Director Name | Mrs Barbara Marianne Grant |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 June 2004) |
Role | Office Manager |
Correspondence Address | 18 Bourne End Road Northwood Middlesex HA6 3BS |
Secretary Name | Mrs Barbara Marianne Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 June 2004) |
Role | Office Manager |
Correspondence Address | 18 Bourne End Road Northwood Middlesex HA6 3BS |
Director Name | Timothy Hammond |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Revel Cottage Wooburn Moor High Wycombe Buckinghamshire HP10 0NH |
Director Name | Jonathan Elliot Hammond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 140 Regents Park Road London NW1 8XL |
Secretary Name | Jonathan Elliot Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 140 Regents Park Road London NW1 8XL |
Director Name | Geoffrey Howard Chamberlain |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41 Riverside One Hester Road London SW11 4AN |
Director Name | Douglas William Roach |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1999) |
Role | Consultant |
Correspondence Address | 8 Downsview Gardens Dorking Surrey RH4 2DX |
Director Name | Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 26 May 1998) |
Role | Corporate Development Executiv |
Correspondence Address | Flat 3 142 Goldhurst Terrace London NW6 3HP |
Director Name | John Robert Polden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2000) |
Role | Ven Cap Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Amersham Buckinghamshire HP6 5QJ |
Director Name | Lisa Jane Gordon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Beeches 96 St Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Director Name | Steve McAllister |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 1271 Lakeside Drive 3127 Sunnyvale California 94086 |
Director Name | Mr Lloyd Mark Pinder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Marsh Lane London NW7 4LG |
Secretary Name | Lynne Whinray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 16 Ridgewell Close London SE26 5AP |
Director Name | Titus Desmond Forbes Adam |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2001) |
Role | Internet Publisher |
Correspondence Address | 98 Glenarm Road London E5 0NA |
Director Name | Mr John Richard Andrews |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Collingwood Way Shoeburyness Southend On Sea Essex SS3 8BT |
Director Name | Rodney Howard Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 38 Marine Crescent Whitstable Kent CT5 2QH |
Director Name | Neil Julian Sutton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 2001) |
Role | Sales Director |
Correspondence Address | 30 Ailsa Avenue Twickenham Middlesex TW1 1NG |
Secretary Name | Peter William Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 16 Bellamys Court Abbotshade Road London SE16 5RF |
Director Name | Mr Peter Cosgrove |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Barn The Barnyard The Mount Dunton Bassett Leicestershire LE17 5JL |
Director Name | Mrs June Carol May |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Cottage 1 Kings Hill Beech Alton Hampshire GU34 4AL |
Director Name | Eclipse Investment Partners Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 July 1999(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 January 2000) |
Correspondence Address | 36 Queen Anne Street London W1M 9LB |
Registered Address | Victoria House 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £583,000 |
Gross Profit | -£41,000 |
Net Worth | £2,486,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | New director appointed (4 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 June 2002 | Re section 394 (1 page) |
8 February 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 October 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 04/07/01; full list of members
|
7 August 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
18 August 2000 | Return made up to 04/07/00; full list of members (14 pages) |
6 July 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: the chrysalis building bramley road london W10 6SP (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Memorandum and Articles of Association (10 pages) |
27 July 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 04/07/99; no change of members
|
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
13 July 1999 | Ad 22/06/99--------- £ si [email protected]=5636 £ ic 181075/186711 (4 pages) |
13 July 1999 | Ad 22/06/99--------- £ si [email protected]=9105 £ ic 285453/294558 (2 pages) |
13 July 1999 | Conve 22/06/99 (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 52 gloucester place london W1H 3HJ (1 page) |
13 July 1999 | Ad 22/06/99--------- £ si [email protected]=69598 £ ic 186711/256309 (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Ad 22/06/99--------- £ si [email protected]=29144 £ ic 256309/285453 (2 pages) |
6 July 1999 | £ nc 300000/400000 14/06/99 (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
22 April 1999 | Director resigned (1 page) |
13 March 1999 | Particulars of mortgage/charge (4 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | S-div 04/03/99 (1 page) |
6 March 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1998 | Resolutions
|
29 September 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members
|
16 April 1998 | Director's particulars changed (1 page) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (7 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | £ nc 130000/218000 28/01/98 (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 January 1998 | Registered office changed on 11/01/98 from: the media centre, 131 - 151 great titchfield street london W1P 8AE (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Ad 26/11/97--------- £ si [email protected]=40000 £ ic 86315/126315 (4 pages) |
1 December 1997 | New director appointed (3 pages) |
1 December 1997 | Resolutions
|
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | £ nc 100000/130000 17/10/97 (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Conve 17/10/97 (1 page) |
30 October 1997 | Resolutions
|
4 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Ad 19/08/97--------- £ si [email protected]=64649 £ si 21664@1=21664 £ ic 2/86315 (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Div 19/08/97 (1 page) |