East Barnet
London
EN4 8SU
Director Name | Dr Gunay Hassan Cherkez |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Engineer |
Correspondence Address | 100 Bedreddin Demirez Cad 1 Lefkosa Mersin 10 Pk 82 |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Tamer Garip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1999) |
Role | Producer |
Correspondence Address | 19park Court Friern Park London WC1A 2HN |
Director Name | David Douglas Gordon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | 251 Tudor Drive Ham Kingston Upon Thames Surrey KT2 5PF |
Director Name | Nicholas Anthony Henry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2000) |
Role | Digital Marketing Consultant |
Correspondence Address | 120 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1NG |
Director Name | David Jonathan Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 20 November 1999) |
Role | IT Consultant |
Correspondence Address | Flat 41 Heathcroft Hamstead Way London NW11 7HH |
Secretary Name | Nicholas Anthony Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2000) |
Role | Digital Marketing Consultant |
Correspondence Address | 120 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1NG |
Director Name | James Innes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 August 2000) |
Role | Designer |
Correspondence Address | 138c Stapleton Hall Road London N4 4QB |
Director Name | Sam Sansbury |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2001) |
Role | Creative Director |
Correspondence Address | 75 Avondale Road London N15 |
Director Name | Dame Alison Jane Carnwath |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Sidbury Sidmouth Devon EX10 0QR |
Director Name | Sonnia Park-Dionisio |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Flat 6 59 Cleveland Street London |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 March 2005 | Dissolved (1 page) |
---|---|
15 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Appointment of a voluntary liquidator (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Statement of affairs (8 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: hammond suddards edge 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
6 April 2001 | Director resigned (1 page) |
9 February 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
9 January 2001 | Ad 16/11/00-01/12/00 £ si [email protected] (2 pages) |
9 January 2001 | Ad 03/01/01--------- £ si [email protected]=276 £ ic 10120/10396 (2 pages) |
9 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 01/12/00; full list of members
|
21 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 November 2000 | Resolutions
|
1 November 2000 | Return made up to 15/12/99; full list of members (6 pages) |
1 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Ad 14/06/00--------- £ si [email protected]=120 £ ic 400/520 (2 pages) |
3 August 2000 | Ad 14/06/00--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
10 July 2000 | Resolutions
|
15 June 2000 | S-div 28/04/00 (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 28 little russell street london WC1A 2HN (1 page) |
22 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Ad 30/11/99--------- £ si 9999@1 (2 pages) |
2 December 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
1 December 1998 | Incorporation (11 pages) |