Otford
Sevenoaks
Kent
TN14 5NF
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 May 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Secretary Name | James Frederick Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 11 August 1998) |
Role | Solicitor |
Correspondence Address | 25 The Greenwood Guildford Surrey GU1 2ND |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2003) |
Role | Banker |
Correspondence Address | 17 Powis Close Maidenhead Berkshire SL6 3DP |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2003) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Cetlas Farm Road Northwood Middlesex HA6 2NZ |
Director Name | Geoffrey Woolley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2000) |
Role | Director Venture Capital |
Correspondence Address | 44 Montgomery Street 42nd Floor San Francisco 94104 |
Director Name | Jonathan Strachan Walker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2003) |
Role | Merchant Banker |
Correspondence Address | 28 Sunset Road Darien Connecticut 06820 Usa Foreign |
Director Name | Mr Maurizio Petitbon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 August 1998(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Draycott Place London SW3 2SE |
Director Name | Ross David Ahlgren |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2003) |
Role | Company Director |
Correspondence Address | Garden Cottage, Hall Place Burchetts Green Road, Burchetts Gree Maidenhead Berkshire SL6 6QP |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2001) |
Role | Secretary |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | John David Lowis Baird |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2003) |
Role | Sales Director |
Correspondence Address | 67 Onslow Road Richmond Surrey TW10 6QA |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Dr Elain Elder Loukes |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 69 Hornsey La Gardens London N6 5PA |
Director Name | Neil Pitcher |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2005) |
Role | Banker |
Correspondence Address | 37 Hide Road Harrow Middlesex HA1 4SG |
Director Name | Andrew John Stevens |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Chartered Secretary |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 August 1998) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2008 | Application for striking-off (1 page) |
3 November 2008 | Appointment terminated director andrew stevens (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 August 2007 | New director appointed (3 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 01/04/04; full list of members (3 pages) |
16 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
7 November 2003 | Auditor's resignation (3 pages) |
16 July 2003 | Full accounts made up to 31 March 2002 (22 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (3 pages) |
18 February 2003 | Auditor's resignation (3 pages) |
16 January 2003 | Resolutions
|
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Full accounts made up to 31 March 2001 (8 pages) |
10 September 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 12/06/02; full list of members (3 pages) |
18 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
21 August 2001 | Return made up to 13/06/01; full list of members (8 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 kingsway london WC2B 6XF (1 page) |
31 October 2000 | Director resigned (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Return made up to 12/06/00; no change of members (11 pages) |
13 June 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Particulars of mortgage/charge (8 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: riverbank house 2SWAN lane london EC4R 3TN (1 page) |
28 July 1999 | Return made up to 12/06/99; full list of members (13 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
10 June 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Director's particulars changed (1 page) |
9 December 1998 | New director appointed (3 pages) |
16 September 1998 | New director appointed (2 pages) |
8 September 1998 | Ad 07/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 September 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 15 appold street london EC2A 2HB (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (3 pages) |
24 July 1998 | Memorandum and Articles of Association (9 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1998 | Secretary resigned (1 page) |