London
SW11 6PU
Director Name | James Rose |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 April 2003) |
Role | Deputy Chairman |
Correspondence Address | Rosewood House Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Mark Xavier Zaleski |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years (closed 29 April 2003) |
Role | Chief Executive Officer |
Correspondence Address | 62 Whitelands Crescent London SW18 5QY |
Secretary Name | Mr Thomas Turner Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twyford Crescent Acton London W3 9PP |
Director Name | Jeremy Dean Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Property Investment |
Correspondence Address | 26 Doria Road London Sw6 |
Secretary Name | Louise Anne Higton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | CS |
Correspondence Address | 22 Ribblesdale Road London SW16 6SE |
Director Name | Timothy Dean Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 22 June 2000) |
Role | Business Consultant |
Correspondence Address | 36 Sussex Lodge Sussex Place London W2 2SQ |
Secretary Name | Nathan Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 March 2001) |
Role | Secretary |
Correspondence Address | 5 Thornycroft Court Kew Road Richmond Surrey TW9 2AN |
Director Name | Nathan Lowry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 March 2001) |
Role | Managing Director |
Correspondence Address | 5 Thornycroft Court Kew Road Richmond Surrey TW9 2AN |
Director Name | Rupert Peter James Scott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Upper Astrop Kings Sutton Oxfordshire OX17 3QN |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£988,295 |
Cash | £35,622 |
Current Liabilities | £1,027,482 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 May 2002 | Return made up to 27/04/02; full list of members
|
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | New director appointed (3 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 126- 128 new kings road london SW6 4LZ (1 page) |
19 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 305 london house 100 new kings road london SW6 4LX (1 page) |
10 May 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 May 2000 | Return made up to 27/04/00; full list of members
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
12 May 1999 | Company name changed articulate auctions uk LIMITED\certificate issued on 13/05/99 (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (16 pages) |