Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director Name | John William Richard Yerbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | Monkley House Monkley Lane Rode Bath BA11 6QQ |
Secretary Name | Mr Julian Peter Dunlop Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Charles Leigh Feather |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | Boycott Manor Dadford Road Stowe Buckinghamshire MK18 5JZ |
Director Name | Paul Anthony Marshall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2005) |
Role | Marketing Director |
Correspondence Address | 41 Melody Road London Sw18 |
Secretary Name | Paul Anthony Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2005) |
Role | Marketing Director |
Correspondence Address | 41 Melody Road London Sw18 |
Director Name | Mr Hatim Dungarwalla |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Pine Walk Carshalton Surrey SM5 4HN |
Director Name | David Anthony Giampaolo |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 October 2002) |
Role | Managing Director |
Correspondence Address | 105 Abingdon Road London W8 6DU |
Director Name | Scott Frazer Poulter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | Buckingham Palace Rue St Michel Monte Carlo Mc98000 Monaco |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £669,000 |
Gross Profit | -£323,000 |
Net Worth | -£921,000 |
Cash | £50,000 |
Current Liabilities | £1,398,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 October 2007 | Dissolved (1 page) |
---|---|
20 July 2007 | Notice of move from Administration to Dissolution (12 pages) |
26 February 2007 | Administrator's progress report (11 pages) |
26 September 2006 | Statement of administrator's proposal (30 pages) |
25 August 2006 | Statement of affairs (8 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: bignell park barns chesterton oxfordshire OX26 1TD (1 page) |
3 August 2006 | Appointment of an administrator (1 page) |
31 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members
|
23 July 2005 | Auditor's resignation (1 page) |
23 July 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Declaration of assistance for shares acquisition (10 pages) |
26 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Company name changed event vision grand prix ball lim ited\certificate issued on 05/10/04 (2 pages) |
26 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 October 2003 | Return made up to 29/07/03; full list of members
|
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: the studio 1A colonels lane chertsey surrey KT16 8RH (1 page) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
11 November 2002 | Return made up to 29/07/02; full list of members (8 pages) |
28 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 September 2001 | Full accounts made up to 31 July 2000 (12 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
30 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
8 August 2000 | Return made up to 29/07/00; full list of members
|
19 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 March 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2000 | Return made up to 29/07/99; full list of members (7 pages) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 50 sulivan road fulham london SW6 3DX (1 page) |
9 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 September 1998 | Ad 04/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: lynton house 7-12 tavistock place london WC1H 9BQ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 July 1998 | Incorporation (14 pages) |