Coventry Road
London
E1 5QZ
Secretary Name | John Robert Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 13 Goodrich Road London SE22 9EQ |
Secretary Name | Thi Hanh Jelf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Director Name | Terence Michael Quirke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | University Administrator |
Correspondence Address | 35 Scotton Street Wye Ashford Kent TN25 5BU |
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 1999) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Trudy Alexandra Watt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2000) |
Role | University Lecturer- Wye Colle |
Correspondence Address | 7 Taylors Yard Church Street, Wye Ashford Kent TN25 5BT |
Secretary Name | Glynne Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Sir William Arnot Wakeham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Beacon Down Rewe Exeter Devon EX5 4DX |
Secretary Name | Nia Dow Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Southfield Gardens Twickenham Middlesex TW1 4SZ |
Registered Address | Level 1 Faculty Building Imperial College Exhibition Road London SW7 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2005 | Application for striking-off (1 page) |
9 November 2004 | Annual return made up to 02/10/04
|
7 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 October 2003 | Annual return made up to 02/10/03 (3 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
28 October 2002 | Annual return made up to 02/10/02 (3 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: c/o finance division 4TH floor sheffield building imperial college of science technology & medicine london SW7 2AZ (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Annual return made up to 02/10/01 (4 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 112 hills road cambridge CB2 1PH (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
19 October 2000 | Annual return made up to 02/10/00 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 July 1999 (7 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Annual return made up to 02/10/99
|
8 June 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
15 March 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 October 1998 | Incorporation (30 pages) |