12 Sheffield Terrace
London
W8 7NA
Director Name | Michael David Coleman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Correspondence Address | 21 Bulstrode Street London W1U 2JH |
Secretary Name | Mr Barry Peter McMurdock |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosecroft Lane Welwyn Hertfordshire AL6 0UB |
Director Name | Benjamin Richard Fry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Mr Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Mr Robert Lynn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 July 1998) |
Role | Accountant |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Niels Jan Nooy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 18 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 February 2000) |
Role | Ban |
Correspondence Address | 37 Waterford Road London SW6 2DT |
Director Name | Mr Giles Sebastian Baker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2000) |
Role | Project/Dev'T Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windsor Street Chertsey Surrey KT16 8AS |
Director Name | Sarah Jane Goodfellow |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 95c Clapham Common North Side London SW4 9SG |
Secretary Name | Sarah Jane Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 95c Clapham Common North Side London SW4 9SG |
Director Name | Mark Adrian Kirkland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2001) |
Role | Md K Bar Plc |
Correspondence Address | Flat 21 New River Head 173 Rosebery Avenue London EC1R 4UL |
Director Name | Mr Benjamin William Elliot |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 February 2000) |
Role | Promotions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 50 Queens Gate Gardens London SW7 5NF |
Director Name | William Glynn Manson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2002) |
Role | Inventor |
Correspondence Address | 49 Fitzroy Park London N6 6HT |
Secretary Name | Mr Robert Anthony Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Registered Address | National House 60-66 Wardour Street London W1F 0TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,547,763 |
Gross Profit | £1,930,078 |
Net Worth | -£950,382 |
Cash | £7,582 |
Current Liabilities | £1,991,816 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
4 December 2002 | Order of court to wind up (2 pages) |
21 November 2002 | Court order notice of winding up (2 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
20 May 2002 | Return made up to 03/02/02; bulk list available separately
|
14 May 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
18 October 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 03/02/01; bulk list available separately (8 pages) |
22 December 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
5 July 2000 | New secretary appointed (2 pages) |
8 May 2000 | Return made up to 03/02/00; bulk list available separately
|
28 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
26 November 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
29 October 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 03/02/99; bulk list available separately; amend (14 pages) |
13 April 1999 | Return made up to 03/02/99; bulk list available separately (9 pages) |
21 January 1999 | New director appointed (2 pages) |
12 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
26 November 1998 | Director resigned (1 page) |
9 November 1998 | Ad 13/10/98--------- £ si [email protected]=18947 £ ic 2/18949 (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 2ND floor 208 fulham road london (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (3 pages) |
4 March 1998 | Certificate of authorisation to commence business and borrow (1 page) |
4 March 1998 | Application to commence business (2 pages) |
27 February 1998 | Prospectus (81 pages) |
3 February 1998 | Incorporation (57 pages) |