Salisbury
Wiltshire
SP2 8JR
Director Name | Andrew Geoffrey Gilboy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Swallows Rest Cold Ash Hill Cold Ash Thatcham Berkshire RG18 9PJ |
Director Name | Louisa Maria Gilboy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Financial Director |
Correspondence Address | Swallows Rest Cold Ash Hill Cold Ash Thatcham Berkshire RG18 9PJ |
Secretary Name | Andrew Geoffrey Gilboy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Swallows Rest Cold Ash Hill Cold Ash Thatcham Berkshire RG18 9PJ |
Director Name | Maziar Darvish |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 62 West One House Riding House Street London W1P 3FS |
Director Name | Vinaychandra Gandhi |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2001) |
Role | Accountant |
Correspondence Address | 4 Audleigh Place Chigwell Essex IG7 5QT |
Director Name | Mr Grant Edward Gordon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2001) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Alexei Gaylard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 124a College Road London NW10 3PE |
Director Name | Robert Porter Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2003) |
Role | Company Director |
Correspondence Address | Moores Cottage 42 The Avenue Worminghall Buckinghamshire HP18 9LE |
Director Name | Paul John Sherratt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Old Well Cottage High Street Kingston Blount Oxfordshire OX39 4SJ |
Secretary Name | Alexei Gaylard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 124a College Road London NW10 3PE |
Secretary Name | Pierre Jean De Villiers |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 29 November 2003(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2008) |
Role | Accountant |
Correspondence Address | 10a Morgan Street London E3 5AB |
Director Name | Daniel Chick |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2008) |
Role | Software Developer |
Correspondence Address | Garden Flat 49 White Hart Lane Barnes London SW13 0PP |
Director Name | Mr Maziar Darvish |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 18 Ogle Street London W1W 6HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,292 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 December 2008 | Appointment terminated director maziar darvish (1 page) |
21 December 2008 | Director appointed mark darren smith (2 pages) |
21 December 2008 | Appointment terminated director daniel chick (1 page) |
21 December 2008 | Appointment terminated secretary pierre de villiers (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 2ND floor kirkman house 12-14 whitfield street london W1T 2RF (1 page) |
29 January 2007 | Return made up to 27/08/06; full list of members
|
2 May 2006 | Full accounts made up to 31 October 2005 (12 pages) |
24 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 27/08/04; full list of members (10 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: scancon house north circular road london NW10 7QS (1 page) |
3 May 2005 | Full accounts made up to 31 October 2004 (12 pages) |
6 October 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
2 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
15 May 2004 | Return made up to 27/08/03; full list of members
|
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
30 June 2003 | Full accounts made up to 31 October 2002 (16 pages) |
11 December 2002 | Director's particulars changed (1 page) |
12 November 2002 | Return made up to 27/08/02; full list of members (10 pages) |
19 March 2002 | Full accounts made up to 31 October 2001 (10 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: swallows rest cold ash hill cold ash thatcham berkshire RG18 9PJ (1 page) |
23 November 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
13 April 2001 | Ad 02/11/00--------- £ si [email protected]=57 £ ic 150172/150229 (2 pages) |
22 January 2001 | Resolutions
|
5 January 2001 | Director's particulars changed (1 page) |
29 September 2000 | Return made up to 27/08/00; full list of members
|
13 July 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
18 May 2000 | Particulars of mortgage/charge (5 pages) |
13 January 2000 | New director appointed (2 pages) |
16 December 1999 | Ad 17/11/99--------- £ si [email protected]=72 £ si 150000@1=150000 £ ic 100/150172 (2 pages) |
16 December 1999 | Memorandum and Articles of Association (16 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | £ nc 1000/160000 17/11/99 (1 page) |
16 December 1999 | S-div 17/11/99 (1 page) |
5 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 September 1999 | Return made up to 27/08/99; no change of members
|
16 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 April 1999 | Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1999 | Return made up to 27/08/98; full list of members; amend (8 pages) |
8 February 1999 | New director appointed (2 pages) |
10 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Incorporation (20 pages) |