London
W2 4LB
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Director Name | Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 13 Avonmore Mansions Avonmore Road London W14 8RN |
Director Name | Andrew Graham Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Jameson Paul Hopkins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2002) |
Role | Acquisitions Executive |
Correspondence Address | 2 Cleveland Mansions Widley Road London W9 2LA |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ian Holland & Co Parkville House 16 Bridge Street Pinner Middlesex HA5 3JD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£161,390 |
Cash | £6,903 |
Current Liabilities | £168,293 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 August 2004 | Dissolved (1 page) |
---|---|
24 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
25 September 2003 | Declaration of solvency (3 pages) |
25 September 2003 | Appointment of a voluntary liquidator (1 page) |
25 September 2003 | Resolutions
|
14 August 2003 | Director resigned (1 page) |
8 June 2003 | £ nc 100/200000 20/05/03 (1 page) |
8 June 2003 | Resolutions
|
8 June 2003 | Ad 20/05/03--------- £ si 184998@1=184998 £ ic 2/185000 (2 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
22 January 2003 | Accounts made up to 31 March 2002 (14 pages) |
24 July 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (13 pages) |
1 February 2002 | Auditor's resignation (1 page) |
9 January 2002 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (3 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: c/o lewis golden & co. 40 queen anne street london W1M 0EL (1 page) |
29 December 2000 | Accounts made up to 31 March 2000 (13 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
8 February 2000 | New director appointed (3 pages) |
26 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (4 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (4 pages) |
8 March 1999 | New director appointed (5 pages) |
5 March 1999 | Company name changed delancey seven LIMITED\certificate issued on 05/03/99 (2 pages) |