10-15 Bridgewater Square
London
EC2Y 8AH
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brookside Billericay Essex CM11 1DT |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2007) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Michael David Blechner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Oakhill Avenue London NW3 7RE |
Director Name | Jeremy Colin Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 62 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | David Morgan Davies |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 1999) |
Role | Accountant |
Correspondence Address | Crendon House Westfield Road Long Crendon Aylesbury Buckinghamshire HP18 9EW |
Secretary Name | Peter Richard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shrubbery Close Sutton Coldfield West Midlands B76 1WE |
Director Name | Peter Richard Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shrubbery Close Sutton Coldfield West Midlands B76 1WE |
Director Name | Richard Ian Kelly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 9 Catherines Close Catherine De Barnes Solihull West Midlands B91 2SZ |
Director Name | Richard Gordon Lewis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2000) |
Role | Sales Director |
Correspondence Address | The Old Forge Church Lane, Bearley Stratford Upon Avon Warwickshire CV37 0SL |
Director Name | Mr Peter John Hensel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Waterside Shirley Solihull West Midlands B90 1UD |
Director Name | Johannes Cornelis Bruggink |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2003) |
Role | Chief Financial Officer |
Correspondence Address | Burgemeester Den Texlaan 11 Aerdenhout 2111 Cb Netherlands |
Secretary Name | Clare Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 4 Britannia Square Worcester WR1 3DG |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
21 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members
|
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (5 pages) |
11 February 2004 | Director's particulars changed (1 page) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 2 trinity park birmingham B37 7ES (1 page) |
5 January 2004 | Secretary resigned (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
16 May 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 August 2002 | Auditor's resignation (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Return made up to 08/04/02; full list of members
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
3 July 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
10 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 9 the courtyard warwick road solihull west midlands B91 3DA (1 page) |
2 May 2000 | Return made up to 08/04/00; full list of members
|
17 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
20 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | Director resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Resolutions
|
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
16 July 1998 | Memorandum and Articles of Association (16 pages) |
14 July 1998 | Company name changed foray 1096 LIMITED\certificate issued on 15/07/98 (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
8 April 1998 | Incorporation (24 pages) |