London
SW15 2PW
Director Name | Bridgegate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 1999(4 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 September 2009) |
Correspondence Address | 104b Saffrey Square Bank Lane And Bank Street Nassau Foreign |
Director Name | Goldking Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 1999(4 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 September 2009) |
Correspondence Address | 104b Saffrey Square Bank Lane And Bank Street Nassau Foreign |
Secretary Name | Sherbourne Associates (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 1999(4 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 September 2009) |
Correspondence Address | Lutomer House 100 Prestons Road London E14 9SB |
Director Name | Howard Goldstein |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2005) |
Role | Film Producer |
Correspondence Address | Casablanca 4 Tangier Wood Burgh Heath Surrey KT20 6AG |
Director Name | Richard Racz-Clarke |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 1999(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2002) |
Role | Analyst |
Correspondence Address | 44c High Street Wanstead London E11 2RJ |
Director Name | Mr Nigel Stephens |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Tintagel Close Rushden Northamptonshire NN10 0QN |
Director Name | Charles Philip Varley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 2001) |
Role | Advertising Exec |
Correspondence Address | Barcote House Barcote Park Buckland Faringdon Oxfordshire SN7 8PP |
Director Name | Graeme Eric Foster |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2004) |
Role | IT Consultant |
Correspondence Address | 17 Worthington Crescent Toronto M65 3PS |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | Suite 420 78 Marylebone High Street Marylebone London W1V 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£234,165 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 25/03/08; full list of members (9 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (13 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 May 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 25/03/05; full list of members (14 pages) |
28 April 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members
|
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Return made up to 31/03/03; full list of members (14 pages) |
29 December 2003 | Return made up to 31/03/02; full list of members (14 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 November 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 May 2001 | Return made up to 25/03/01; full list of members (13 pages) |
26 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: lutomer house 100 prestons road london E14 9SB (1 page) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (3 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members
|
29 March 2000 | Resolutions
|
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
18 May 1999 | Nc inc already adjusted 07/05/99 (1 page) |
18 May 1999 | Resolutions
|
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Company name changed transent LIMITED\certificate issued on 08/04/99 (2 pages) |
25 March 1999 | Incorporation (12 pages) |