London
NW4 2AJ
Secretary Name | Jonathan Freedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32a Green Walk London NW4 2AJ |
Director Name | Mr Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 19 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashlack Hall Kirkby Ireleth Cumbria LA17 7XN |
Director Name | David Brian Pearl |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 311 Portland Road Glacis Road Gibraltar |
Secretary Name | Belinda Frixou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 19 April 2000) |
Role | Solicitor |
Correspondence Address | Flat 1 26 Palace Court London W2 4HZ |
Secretary Name | David Brian Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 311 Portland Road Glacis Road Gibraltar |
Director Name | Charles Osborne Helvert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2003) |
Role | Accountant |
Correspondence Address | Beavers 4 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr John Gerard Muldoon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carbery Avenue Bournemouth Dorset BH6 3LF |
Director Name | Roger James Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 November 2001) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apartment 67 Chaedoz Haute Nedaz Sion Ch-1997 Switzerland |
Director Name | Mr Steven Francis Johnstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 568 Green Lanes London N13 5RZ |
Director Name | Stephen John Haigh |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 September 2002) |
Role | Retail |
Correspondence Address | 2 Weston Cottages Weston Honiton Devon EX14 3PA |
Director Name | Mr Peter Aubrey Mills |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 2002) |
Role | Retail |
Country of Residence | Wales |
Correspondence Address | Bishops Barnet Itton Road Chepstow Monmouthshire NP16 6BQ Wales |
Director Name | Mr Christopher Rhodes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Braidley Road Meyrick Park Bournemouth Dorset BH2 6JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2003) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: one great cumberland place marble arch london W1H 7LW (1 page) |
17 February 2004 | Administrator's progress report (4 pages) |
16 February 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
29 December 2003 | Result of meeting of creditors (3 pages) |
1 December 2003 | Statement of affairs (7 pages) |
1 December 2003 | Result of meeting of creditors (2 pages) |
15 November 2003 | Statement of administrator's proposal (20 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
2 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Appointment of an administrator (1 page) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
27 July 2003 | Return made up to 13/04/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
9 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
5 July 2001 | Company name changed orb retail LIMITED\certificate issued on 05/07/01 (2 pages) |
6 June 2001 | Auditor's resignation (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
22 February 2001 | New director appointed (2 pages) |
19 January 2001 | Director's particulars changed (1 page) |
2 October 2000 | Memorandum and Articles of Association (17 pages) |
29 September 2000 | Company name changed crenshaw lambert LTD.\certificate issued on 02/10/00 (2 pages) |
6 September 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | Return made up to 13/04/00; full list of members
|
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (20 pages) |