Stadium Way
Wembley
Middlesex
HA9 0DW
Director Name | Gary Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 58 Osterley Views West Park Road Ealing Middlesex UB2 4AF |
Director Name | Graham Martin Gutteridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 79 Brookfield Road Chiswick London W4 1DF |
Secretary Name | Graham Martin Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 79 Brookfield Road Chiswick London W4 1DF |
Director Name | Paul Gittings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Liebenrood Road Reading RG30 2EB |
Director Name | Mr Fiaz Ur Rehman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Queens Grove Road London E4 7BT |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Keith Edwin Mackenzie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 August 1999) |
Role | TV Producer |
Correspondence Address | 10 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Elvin House Stadium Way Wembley Middlesex HA9 0DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£166,945 |
Current Liabilities | £605,985 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 61 woodside road, new malden, surrey KT3 3AW (1 page) |
7 December 2001 | Secretary resigned (1 page) |
2 October 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (13 pages) |
8 March 2001 | Director resigned (1 page) |
5 October 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 April 2000 | Return made up to 10/03/00; full list of members (15 pages) |
25 January 2000 | Ad 14/01/00--------- £ si [email protected]=6 £ ic 25357/25363 (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Return made up to 10/03/99; full list of members (16 pages) |
25 February 1999 | Ad 20/01/99--------- £ si [email protected]=517 £ ic 24840/25357 (4 pages) |
25 February 1999 | Particulars of contract relating to shares (4 pages) |
19 August 1998 | Ad 21/07/98--------- £ si [email protected]=80 £ ic 24760/24840 (2 pages) |
27 July 1998 | Ad 06/07/98--------- £ si [email protected]=760 £ ic 24000/24760 (2 pages) |
22 July 1998 | Ad 01/06/98--------- £ si [email protected]=23900 £ ic 100/24000 (4 pages) |
18 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | £ nc 50000/99900 01/06/98 (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: c/o cooper young, kirkdale house kirkdale road, leytonstone, london E11 1HP (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Secretary resigned (1 page) |
29 May 1998 | Company name changed descom LTD\certificate issued on 01/06/98 (2 pages) |
14 May 1998 | New director appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 152 city road, london, EC1V 2NX (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | Conve 07/04/98 (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
10 March 1998 | Incorporation (8 pages) |