St Johns Wood
London
NW8 6PP
Secretary Name | Debora Jill Goodrich |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 13 Glenhurst 52 Foxgrove Road Beckenham Kent BR3 5DB |
Director Name | Duncan John Smyth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Trees Avoncliffe Main Road Tiddington Stratford Upon Avon Warwickshire CV37 7AS |
Director Name | Mr Philip Thomas Skinner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Caldbeck Top Road, Ilketshall St. Andrew Beccles Suffolk NR34 8NN |
Director Name | David John Wiseman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 29a Welbeck Street London W1G 9XA |
Secretary Name | David John Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 29a Welbeck Street London W1G 9XA |
Secretary Name | Mr David John Smyth |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 June 2002) |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | 2 Bankfield Drive Old Milverton Warwick Warwickshire CV32 6BQ |
Secretary Name | Mr David John Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 June 2002) |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | 2 Bankfield Drive Old Milverton Warwick Warwickshire CV32 6BQ |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,289 |
Current Liabilities | £46,825 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 2005 | Dissolved (1 page) |
---|---|
26 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Director's particulars changed (1 page) |
6 August 2002 | Appointment of a voluntary liquidator (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Statement of affairs (6 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 47B welbeck street london W1G 9XA (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Ad 14/12/01--------- £ si [email protected]=104 £ ic 100/204 (2 pages) |
19 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
6 February 2002 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: unit 1 vale park evesham worcestershire WR11 6GN (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: four pools centre davies road evesham worcestershire WR11 6YP (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | Div 22/10/01 (2 pages) |
2 October 2001 | Return made up to 08/07/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
13 March 2001 | Amending 882R iss 01/07/01 (2 pages) |
13 March 2001 | Return made up to 08/07/00; full list of members (7 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 424 london road stretton on dunsmore rugby warwickshire CV23 9HN (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
1 August 2000 | Ad 01/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
22 April 2000 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (18 pages) |