19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Baldwin Bjorn Haraldsson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 31 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 February 2008) |
Role | Lawyer |
Correspondence Address | Ljosalind 4 201 Kopavogur Iceland |
Director Name | Asgeir Arni Ragnarsson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 01 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 February 2008) |
Role | Lawyer |
Correspondence Address | Klapparstigur 7 101 Reykjavik Foreign |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Director Name | Mr Stephen Thomas Ryan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2000) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bosvigo Road Truro Cornwall TR1 3DG |
Secretary Name | Robert Patrick Kelvin Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 97 Lily Close London W14 9YB |
Director Name | William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | Accountant |
Correspondence Address | 2 Boundaries Mansions Boundaries Road London SW12 8EZ |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2002) |
Role | Accountant |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Taymour Ismail Ezzat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,Egyptian |
Status | Resigned |
Appointed | 13 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 17 October 2001) |
Role | Accountant |
Correspondence Address | 147 Hampstead Way Hampstead Garden London NW11 7YA |
Director Name | Paul Walter Lehmann |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 81 Belsize Lane London NW3 5AU |
Director Name | John Paul Allingham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 March 2003(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 329 Shoreacres Road Burlington Ontario L7l 5p3 L7l 5p3 |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,586 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
15 March 2006 | Application for striking-off (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
13 October 2004 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
1 September 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Memorandum and Articles of Association (16 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Director resigned (1 page) |
2 April 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Memorandum and Articles of Association (16 pages) |
17 March 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
17 March 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
17 March 2003 | Application for reregistration from LTD to UNLTD (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
14 March 2003 | Ad 19/02/03--------- £ si 106499998@1=106499998 £ ic 10500002/117000000 (2 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Ad 16/08/01--------- £ si 10500000@1=10500000 £ ic 2/10500002 (2 pages) |
23 August 2001 | New director appointed (1 page) |
16 August 2001 | Auditor's resignation (7 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
13 August 2001 | £ nc 100/50000000 08/08/01 (2 pages) |
23 March 2001 | Return made up to 01/03/01; full list of members
|
15 March 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Resolutions
|
22 February 2001 | Secretary resigned (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
12 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2000 | Withdrawal of application for striking off (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: five chancery lane clifford's inn, london EC4A 1BU (1 page) |
4 May 1999 | Company name changed burginhall 1095 LIMITED\certificate issued on 05/05/99 (2 pages) |