167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 14 Queen Anne Street London W1G 9LG |
Director Name | Mr Ravi Rajagopal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buxton Gardens London W3 9LQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Gareth Williams |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 1997) |
Role | Human Resource Director |
Correspondence Address | The Croft Church Street Seal Sevenoaks Kent TN15 0AR |
Director Name | Nicholas Charles Rose |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr John James Corbett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Carlisle Mansions Carlisle Place London SW1P 1HX |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 May 1998) |
Role | Company Secretary |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Director Name | Robert Horvath |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 12 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 1998) |
Role | Gm C & E Europe |
Correspondence Address | Rosinka Unit 1506 Village Angelovo Krasnogorsky Region Moscow Rural 1430 400 |
Director Name | Eleanor Pirie McKilligan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 16 St Johns Road Richmond Surrey TW9 2PE |
Director Name | Kevin Graham Spindler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Alma Cottage 5 Howitts Lane Eynesbury St Neots Cambridgeshire PE19 2JA |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 19 William Court Buckingham Close Ealing London W5 1TU |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 24 Cranmer Avenue Ealing London W13 9SH |
Director Name | Gilbert Doctorow |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Hotel Ukraina Kutuzovski Prospekt Moscow Russia |
Director Name | Michael Gleeson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 1998(1 year after company formation) |
Appointment Duration | 5 years (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | Apartment 8 24 Leningradsky Prospekt Moscow 125040 Russia |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 year after company formation) |
Appointment Duration | 2 years (resigned 10 November 2000) |
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 | 01 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(3 years after company formation) |
Appointment Duration | 2 years, 4 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 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 | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2004 | Application for striking-off (1 page) |
5 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
18 September 2003 | Director's particulars changed (1 page) |
31 May 2003 | Resolutions
|
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (6 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
27 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 April 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
30 October 2000 | Return made up to 30/09/00; no change of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary's particulars changed (1 page) |
4 January 1999 | Return made up to 30/09/98; full list of members (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
12 November 1997 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
12 November 1997 | Ad 07/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
17 October 1997 | Incorporation (14 pages) |