1 Albion Walk
London
N1 9BZ
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(7 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 January 2012) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 January 2012) |
Role | General Counsel Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(9 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 January 2012) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Closed |
Appointed | 01 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 2 Boutflower Road London SW11 1RE |
Director Name | David Elliott Colin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Exhibition Organizer |
Correspondence Address | Kingwood Kennels Colmore Lane Kingwood Henley On Thames Oxfordshire RG9 5NA |
Director Name | David Warren |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Exhibition Organizer |
Correspondence Address | Waymead Cottage Porthill Nettlebed Oxfordshire RG9 5RL |
Secretary Name | David Elliott Colin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Exhibition Organizer |
Correspondence Address | Kingwood Kennels Colmore Lane Kingwood Henley On Thames Oxfordshire RG9 5NA |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Secretary Name | Andrea Mary Callaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(7 years after company formation) |
Appointment Duration | 11 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2011 | Application to strike the company off the register (4 pages) |
14 September 2011 | Application to strike the company off the register (4 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
20 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
20 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
26 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
26 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Statement of company's objects (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
9 October 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
5 October 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
5 October 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
30 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 28 February 2008 (15 pages) |
31 October 2008 | Full accounts made up to 28 February 2008 (15 pages) |
25 June 2008 | Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
25 March 2008 | Appointment Terminated Director david gilbertson (1 page) |
14 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
11 January 2008 | Amended accounts made up to 28 February 2006 (6 pages) |
11 January 2008 | Amended accounts made up to 28 February 2006 (6 pages) |
8 January 2008 | Accounts made up to 28 February 2007 (5 pages) |
8 January 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
2 May 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
21 February 2007 | Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page) |
21 February 2007 | Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 19/01/06; no change of members (4 pages) |
22 March 2006 | Return made up to 19/01/06; no change of members (4 pages) |
24 February 2006 | New director appointed (6 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (8 pages) |
24 February 2006 | New director appointed (6 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: rotherfield house 7 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: rotherfield house 7 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
24 February 2006 | New director appointed (6 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (6 pages) |
24 February 2006 | New director appointed (8 pages) |
24 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 June 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members
|
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
6 July 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
29 April 2004 | Return made up to 19/01/04; full list of members (7 pages) |
29 April 2004 | Return made up to 19/01/04; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 28 February 2001 (14 pages) |
9 July 2001 | Total exemption small company accounts made up to 28 February 2001 (14 pages) |
15 March 2001 | Return made up to 19/01/01; full list of members
|
15 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
4 May 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 May 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
10 March 2000 | Return made up to 19/01/00; full list of members
|
10 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
30 July 1999 | Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1999 | Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1999 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
19 July 1999 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 8F vera road fulham london SW6 6RN (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 8F vera road fulham london SW6 6RN (1 page) |
19 January 1999 | Incorporation (21 pages) |
19 January 1999 | Incorporation (21 pages) |