London
N7
Director Name | David Floyd |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 October 2007) |
Role | Journalist |
Correspondence Address | 93 Nightingale Lane London N8 7QY |
Director Name | Suzanne Glowala |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Line Producer |
Correspondence Address | 823 Garratt Lane Earlsfield London SW17 0PF |
Secretary Name | Neville Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Godolphin Road London W12 8JE |
Director Name | Martin Thomas Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2002) |
Role | Social Worker |
Correspondence Address | 38 Kilgour Road Forest Hill London SE23 1PQ |
Director Name | Nigel Coxon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2002) |
Role | Music Executive |
Correspondence Address | 54 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LX |
Director Name | Ivan Garel Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2006) |
Role | Lawyer |
Correspondence Address | 12 Catherine Place London SW1E 6HF |
Director Name | Julian Garel Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2006) |
Role | Investment Manager |
Correspondence Address | 6 Kelmscott Road London SW11 6QY |
Director Name | Mr Adam Sorab |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2002) |
Role | Leveraged Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Elmbourne Road London SW17 8JR |
Secretary Name | Ivan Garel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2006) |
Role | Lawyer |
Correspondence Address | 12 Catherine Place London SW1E 6HF |
Registered Address | Southwark Towers C/O J Foster St15e 29b 32 London Bridge Street SE1 9SY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £472 |
Cash | £472 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2006 | Annual return made up to 13/01/06
|
18 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
1 April 2005 | Annual return made up to 13/01/05 (5 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
10 February 2004 | Annual return made up to 13/01/04
|
1 September 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
26 February 2003 | Annual return made up to 13/01/03
|
2 January 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
29 April 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
21 February 2002 | Annual return made up to 13/01/02 (5 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Annual return made up to 13/01/01 (5 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Memorandum and Articles of Association (4 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Annual return made up to 13/01/00
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 January 1999 | Incorporation (23 pages) |