Wandsworth
London
SW18 1AD
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 July 2002) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 July 2002) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | John Irving Josephs |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2000) |
Role | Managing Director |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne NE3 4JE |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2000) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2000) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 18 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Application for striking-off (1 page) |
14 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (2 pages) |
13 February 2001 | Location of register of members (1 page) |
22 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
11 January 2000 | Return made up to 12/12/99; full list of members
|
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page) |
8 October 1999 | New director appointed (3 pages) |
14 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
21 December 1998 | Return made up to 12/12/98; full list of members (8 pages) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 January 1998 | New secretary appointed;new director appointed (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
14 January 1998 | New director appointed (3 pages) |
12 December 1997 | Incorporation (12 pages) |