75 Crawford Street
London
W1H 5LR
Director Name | Jane Rome |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(same day as company formation) |
Role | Head Of Market Development |
Correspondence Address | 46 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Director Name | John Hoerner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Dual Us Uk |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Cornwell Gleve Chipping Norton Oxfordshire OX7 6TX |
Director Name | Mr Richard John Maney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Executive Director |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Registered Address | Colegrave House 70 Berners Street London W1T 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2002 | Application for striking-off (1 page) |
3 July 2002 | Annual return made up to 01/06/02 (5 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (5 pages) |
16 January 2002 | Full accounts made up to 25 August 2001 (8 pages) |
27 June 2001 | Annual return made up to 01/06/01 (4 pages) |
26 April 2001 | Full accounts made up to 26 August 2000 (8 pages) |
23 February 2001 | Annual return made up to 05/02/01 (4 pages) |
12 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street, london W1P 3AE (1 page) |
31 August 2000 | Full accounts made up to 28 August 1999 (8 pages) |
21 March 2000 | Annual return made up to 05/02/00 (4 pages) |
18 October 1999 | Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page) |