Brixton
London
SW2 1AD
Secretary Name | Ms Georgia Louise Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(7 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 77-78 Warwick Square London SW1V 2AR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lesley Maria Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 June 2004) |
Role | Secretary |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Director Name | Lesley Maria Buckley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Director Name | Stephen John Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Bexley Road Eltham London SE9 2PN |
Director Name | Tina Louise Wallace |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | Killygarth Pilgrims Way, Cuxton Strood Rochester Kent ME2 1LG |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(6 years after company formation) |
Appointment Duration | 1 year (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sergehill House Sergehill Bedmond Abbots Langley Herts WD5 0RY |
Director Name | Mr Andrew Jason Fearon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooms Langley Lower Green Saffron Walden Essex CB11 4SB |
Secretary Name | Mr Jonathan Michael Charles Apps |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 June 2004(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Director Name | Avenues Introductions Limited (Corporation) |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 25 June 1998(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2001) |
Correspondence Address | Earl House Earl Street Maidstone Kent ME14 1PF |
Registered Address | Northumberland House 155-157 Great Portland Street London W1W 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2006 | Application for striking-off (1 page) |
18 October 2005 | Secretary resigned (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
28 June 2005 | Director resigned (1 page) |
15 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 July 2004 | New director appointed (5 pages) |
29 June 2004 | New director appointed (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: earl house 27 earl street bishops terrace bishops way maidstone kent ME14 1AF (1 page) |
29 June 2004 | New director appointed (6 pages) |
29 June 2004 | Secretary resigned (2 pages) |
29 June 2004 | New secretary appointed (1 page) |
29 June 2004 | Director resigned (2 pages) |
23 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2002 | Return made up to 22/06/01; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 March 2000 | Resolutions
|
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 August 1999 | Return made up to 22/06/99; full list of members (7 pages) |
5 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 August 1998 | Director resigned (2 pages) |
22 June 1998 | Incorporation (18 pages) |