London
NW7 2EH
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 February 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Closed |
Appointed | 25 October 2010(12 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Ronald Anthony Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr John Ernest Cox |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2004) |
Role | Secretary |
Correspondence Address | 3 Drynham Park Weybridge Surrey KT13 9RE |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Director Name | Mr John Williamson Melville |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Crick Road Rugby Warwickshire CV21 4DX |
Secretary Name | Mr John Ernest Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2004) |
Role | Secretary |
Correspondence Address | 3 Drynham Park Weybridge Surrey KT13 9RE |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2006) |
Role | Charetered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 24 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2011 (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Accounts made up to 24 December 2008 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
3 August 2009 | Director appointed angus howard fletcher (1 page) |
3 August 2009 | Director appointed angus howard fletcher (1 page) |
2 August 2009 | Appointment Terminated Director william edgerley (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
17 April 2009 | Appointment Terminated Director anthony preiskel (1 page) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
14 October 2008 | Accounts made up to 24 December 2007 (7 pages) |
14 October 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
11 April 2008 | Secretary appointed mr david john nicholson (1 page) |
11 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment Terminated Secretary bernadette allinson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
30 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
27 September 2007 | Accounts made up to 24 December 2006 (7 pages) |
27 September 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
23 November 2006 | Location of register of members (1 page) |
22 November 2006 | New director appointed (6 pages) |
22 November 2006 | New director appointed (6 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
15 August 2006 | Accounts for a dormant company made up to 24 December 2005 (6 pages) |
15 August 2006 | Accounts made up to 24 December 2005 (6 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1P 7HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1P 7HH (1 page) |
18 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
19 September 2005 | Accounts made up to 24 December 2004 (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 24 December 2004 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 24 December 2003 (6 pages) |
26 October 2004 | Accounts made up to 24 December 2003 (6 pages) |
19 October 2004 | Return made up to 06/10/04; full list of members
|
19 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New secretary appointed (1 page) |
5 August 2004 | New secretary appointed (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | New director appointed (1 page) |
6 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
6 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 24 December 2002 (7 pages) |
23 September 2003 | Full accounts made up to 24 December 2002 (7 pages) |
22 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 24 December 2001 (7 pages) |
2 August 2002 | Full accounts made up to 24 December 2001 (7 pages) |
25 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
25 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (7 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (7 pages) |
20 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
20 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
19 October 2000 | Location of register of members (1 page) |
19 October 2000 | Location of register of members (1 page) |
28 July 2000 | Full accounts made up to 24 December 1999 (8 pages) |
28 July 2000 | Full accounts made up to 24 December 1999 (8 pages) |
28 October 1999 | Return made up to 06/10/99; full list of members (10 pages) |
28 October 1999 | Return made up to 06/10/99; full list of members (10 pages) |
10 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
10 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
6 October 1998 | Incorporation (19 pages) |
6 October 1998 | Incorporation (19 pages) |