London
NW3 3AG
Director Name | Mr Anthony Norman Taylor |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Bridge Gardens East Molesey Surrey KT8 9HU |
Secretary Name | Mr Anthony Norman Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bridge Gardens East Molesey Surrey KT8 9HU |
Director Name | Gilbert David Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Farm Ryme Intrinseca Sherborne Dorset DT9 6JX |
Director Name | Ms Catherine Louise Street |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 September 2010) |
Role | Health Researcher |
Country of Residence | England |
Correspondence Address | 39 New Road Esher Surrey KT10 9NU |
Director Name | Prof Ann Phoenix |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | St Vincent |
Status | Closed |
Appointed | 31 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 September 2010) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 2 Eade Road London N4 1DH |
Director Name | Carola Adams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Youth Work |
Correspondence Address | 27 Hodge Bower Ironbridge Telford Salop TF8 7QQ |
Director Name | Mrs Adrienne Sandra Katz |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Researcher And Journalist |
Country of Residence | England |
Correspondence Address | 12 Bridge Gardens East Molesey Surrey KT8 9HU |
Director Name | Mr John Norman Katz |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Investment Researcher |
Correspondence Address | 12 Bridge Gardens East Molesey Surrey KT8 9HU |
Director Name | Lucia Rose Daniels |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 2006) |
Role | Self Employed |
Correspondence Address | 33 Shelgate Road London SW11 1BA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 25a Creek Road East Molesey Kingston Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £254,476 |
Net Worth | £21,698 |
Cash | £40,468 |
Current Liabilities | £28,563 |
Latest Accounts | 5 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2010 | Application to strike the company off the register (3 pages) |
17 May 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Director's details changed for Dorothy Ann Marden on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr Catherine Louise Street on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Dorothy Ann Marden on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Prof Ann Phoenix on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Prof Ann Phoenix on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr Catherine Louise Street on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 24 March 2010 no member list (5 pages) |
21 April 2010 | Director's details changed for Prof Ann Phoenix on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Dorothy Ann Marden on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr Catherine Louise Street on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 24 March 2010 no member list (5 pages) |
8 April 2009 | Annual return made up to 24/03/09 (3 pages) |
8 April 2009 | Annual return made up to 24/03/09 (3 pages) |
5 February 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
25 March 2008 | Annual return made up to 24/03/08 (3 pages) |
25 March 2008 | Annual return made up to 24/03/08 (3 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (15 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (15 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (15 pages) |
30 May 2007 | Annual return made up to 24/03/07
|
30 May 2007 | Annual return made up to 24/03/07 (6 pages) |
6 February 2007 | Full accounts made up to 5 April 2006 (17 pages) |
6 February 2007 | Full accounts made up to 5 April 2006 (17 pages) |
6 February 2007 | Full accounts made up to 5 April 2006 (17 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
5 April 2006 | Annual return made up to 24/03/06 (5 pages) |
5 April 2006 | Annual return made up to 24/03/06 (5 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 25A creek road east molesey kingston surrey KT8 9BE (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 25A creek road east molesey kingston surrey KT8 9BE (1 page) |
5 February 2006 | Full accounts made up to 5 April 2005 (15 pages) |
5 February 2006 | Full accounts made up to 5 April 2005 (15 pages) |
5 February 2006 | Full accounts made up to 5 April 2005 (15 pages) |
18 May 2005 | Annual return made up to 24/03/05 (5 pages) |
18 May 2005 | Annual return made up to 24/03/05 (5 pages) |
2 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
2 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
2 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 25A creek road east molesey surrey KT8 9BE (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 25A creek road east molesey surrey KT8 9BE (1 page) |
24 May 2004 | Annual return made up to 24/03/04
|
24 May 2004 | Annual return made up to 24/03/04 (5 pages) |
29 October 2003 | Full accounts made up to 5 April 2003 (11 pages) |
29 October 2003 | Full accounts made up to 5 April 2003 (11 pages) |
29 October 2003 | Full accounts made up to 5 April 2003 (11 pages) |
4 June 2003 | Annual return made up to 24/03/03 (5 pages) |
4 June 2003 | Annual return made up to 24/03/03 (5 pages) |
4 September 2002 | Full accounts made up to 5 April 2002 (11 pages) |
4 September 2002 | Full accounts made up to 5 April 2002 (11 pages) |
4 September 2002 | Full accounts made up to 5 April 2002 (11 pages) |
19 March 2002 | Annual return made up to 24/03/02 (4 pages) |
19 March 2002 | Annual return made up to 24/03/02 (4 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
12 November 2001 | Full accounts made up to 5 April 2001 (11 pages) |
12 November 2001 | Full accounts made up to 5 April 2001 (11 pages) |
12 November 2001 | Full accounts made up to 5 April 2001 (11 pages) |
26 March 2001 | Annual return made up to 24/03/01 (4 pages) |
26 March 2001 | Annual return made up to 24/03/01 (4 pages) |
26 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
26 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
26 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
12 June 2000 | Annual return made up to 24/03/00
|
12 June 2000 | Annual return made up to 24/03/00 (4 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (22 pages) |
24 March 1999 | Incorporation (22 pages) |