London
SW7 2EP
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Pams Way Epsom Surrey KT19 0HX |
Director Name | Mr David John Collins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Thurloe Square London SW7 2TA |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 August 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2005(7 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 August 2009) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
Director Name | Mr Ronald Stephen Barrott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxborough Drovers Hill Chipping Campden Gloucestershire GL55 6UW Wales |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2007) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | John Campbell Shaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Park House 2 John Woolf Court Northwick Park Blackley Gloucestershire GL56 9RS Wales |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Director Name | Mr Timothy Paul Nathan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elms Avenue London N10 2JN |
Director Name | Karen Maree Pedersen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2005(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 January 2006) |
Role | Lawyer |
Correspondence Address | 22a Kentville Avenue Annandale Nsw 2038 |
Director Name | Ms Jayne Eleanor McGivern |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Property Developer |
Correspondence Address | 9 Northumberland Place London W2 5BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Application for striking-off (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
29 March 2008 | Director appointed james lane tuckey (1 page) |
27 March 2008 | Appointment terminated director jayne mcgivern (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (5 pages) |
23 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (4 pages) |
16 November 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
21 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (3 pages) |
26 May 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (7 pages) |
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (4 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page) |
13 December 2004 | Full accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 04/06/04; full list of members (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (5 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (2 pages) |
11 February 2003 | Resolutions
|
26 November 2002 | New secretary appointed (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
17 September 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 04/06/02; full list of members
|
8 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
11 June 2001 | Return made up to 04/06/01; no change of members
|
9 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 June 2000 | Return made up to 10/06/00; no change of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (11 pages) |
17 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Company name changed clickblock LIMITED\certificate issued on 16/07/98 (3 pages) |
18 June 1998 | Incorporation (13 pages) |