London
SW3 3PS
Director Name | Gena Opakirari Carr-Jones |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 5 Marlborough Street London SW3 3PS |
Director Name | Mrs Mair Elizabeth Glenys Ellis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 January 2003) |
Role | Artist Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne Barnett Lane, Wonersh Guildford Surrey GU5 0RU |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 January 2003) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Secretary Name | James Carr-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 1 Osten Mews London Sw7 |
Director Name | Mr Hylton Robert Murray-Philipson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wingate Road London W6 0UR |
Director Name | James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(8 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2001) |
Role | Internet Exec |
Correspondence Address | 9a Lambrook Terrace London SW6 6TF |
Director Name | Lucy Pauline Marcus |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | 67 Mendip Drive Frome Somerset BA11 2HU |
Director Name | Mr Christofer Unger Solheim |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 February 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 16 Aphrodite Court London E14 3UE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Thomas Eggar Church Adams The International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £600 |
Gross Profit | £600 |
Net Worth | £53,528 |
Cash | £27,608 |
Current Liabilities | £24,482 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2002 | Secretary's particulars changed (1 page) |
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
22 August 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
20 November 2001 | New director appointed (2 pages) |
22 October 2001 | Amending 882 AD18/01/01 234350 (4 pages) |
17 August 2001 | Return made up to 27/05/01; full list of members
|
13 August 2001 | Ad 18/01/01--------- £ si [email protected]=73 £ ic 171/244 (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Ad 18/01/01--------- £ si [email protected]=23 £ ic 244/267 (4 pages) |
5 July 2001 | Director resigned (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
29 March 2001 | Accounting reference date shortened from 31/05/00 to 31/10/99 (1 page) |
6 September 2000 | Return made up to 27/05/00; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Ad 14/01/00--------- £ si [email protected]=25 £ ic 125/150 (2 pages) |
7 March 2000 | Ad 08/02/00--------- £ si [email protected]=21 £ ic 150/171 (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
13 December 1999 | Ad 25/11/99--------- £ si [email protected]=123 £ ic 2/125 (2 pages) |
13 December 1999 | S-div 25/11/99 (2 pages) |
13 December 1999 | £ nc 1000/1000000 25/11/99 (2 pages) |
13 December 1999 | Resolutions
|
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 September 1999 | Secretary resigned (1 page) |
27 May 1999 | Incorporation (14 pages) |