London
W1G 0NB
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 10 July 2007) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 September 1997) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | James Eugene Collins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 July 2006) |
Role | Supplier Auditor |
Correspondence Address | 51 Penrose Avenue Carpenders Park Watford Hertfordshire WD19 5AD |
Director Name | Turnbull Hutton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 17a Clerwood Park Edinburgh Lothian EH12 8PW Scotland |
Director Name | Dr Brendon Richard O'Neill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Burdon Lane Sutton Surrey SM2 7PT |
Director Name | Radha Startin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 July 2006) |
Role | Management Consultant |
Correspondence Address | Lion Cottage 306 Kew Road Kew Richmond Surrey TW9 3DU |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2006) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 14 Queen Anne Street London W1G 9LG |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 8 Henrietta Place London W1G 0NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2007 | Application for striking-off (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (8 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
23 December 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
13 May 2004 | Return made up to 13/04/04; full list of members (2 pages) |
5 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 June 2003 | Resolutions
|
13 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
13 April 2003 | Director resigned (1 page) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 13/04/01; no change of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
22 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 April 2000 | Return made up to 13/04/00; no change of members (6 pages) |
18 June 1999 | Return made up to 13/04/99; full list of members (7 pages) |
25 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Auditor's resignation (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
3 December 1998 | Memorandum and Articles of Association (28 pages) |
2 December 1998 | Company name changed guinness quest trustees LIMITED\certificate issued on 02/12/98 (2 pages) |
24 July 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page) |
5 November 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed;new director appointed (3 pages) |
2 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | New director appointed (5 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 10 snow hill london EC1A 2AL (1 page) |
2 October 1997 | Director resigned (1 page) |
1 October 1997 | Resolutions
|
26 September 1997 | Company name changed de facto 650 LIMITED\certificate issued on 29/09/97 (2 pages) |
24 July 1997 | Incorporation (19 pages) |