Wedderburn Road
London
NW3 5QH
Secretary Name | Dylan Schlosberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 42 Belsize Court Wedderburn Road London NW3 5QH |
Director Name | Ivor Joseph Schlosberg |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 5/29 Sutherland Crescent Darling Point Sydney Nsw 2027 Foreign Australia |
Director Name | Neil Richard Kennedy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | Stokes Hall Burnham Road Althorne Chelmsford Essex CM3 6DS |
Director Name | Christopher David Eyles |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 May 2002) |
Role | Management Consultant |
Correspondence Address | 32 Reynolds Street Balmain New South Wales 2041 Australia |
Director Name | Walter Benjamin Jacobs |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 3 Crisbank Crescent Vaucluse 2030 Australia |
Director Name | Mr Arnold Witkin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 10 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hillside Close St Johns Wood London NW8 0EF |
Director Name | Emma Marie Derrick |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 29 January 2001) |
Role | Marketing Director |
Correspondence Address | 3 Parker Court 23 Denmark Avenue Wimbledon London SW19 4HJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Web Angel Plc 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,604 |
Gross Profit | -£586,343 |
Net Worth | £591,136 |
Cash | £55,396 |
Current Liabilities | £93,363 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2001 | Application for striking-off (1 page) |
4 September 2001 | Return made up to 12/08/01; full list of members (9 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: chyrchill house 137 brent street hendon london NW4 4DJ (1 page) |
9 February 2001 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 38 queen anne street london W1M 9LB (1 page) |
11 October 2000 | New director appointed (2 pages) |
6 October 2000 | Return made up to 12/08/00; full list of members (12 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | £ nc 3000100/3000092 03/04/00 (2 pages) |
15 May 2000 | Ad 22/03/00--------- £ si [email protected]=163 £ ic 451/614 (4 pages) |
15 May 2000 | Ad 22/03/00--------- £ si [email protected]=420 £ ic 614/1034 (4 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 05/04/00--------- £ si [email protected]=25 £ ic 426/451 (2 pages) |
12 April 2000 | Ad 15/03/00--------- £ si [email protected]=7 £ ic 419/426 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
30 December 1999 | Ad 30/11/99--------- £ si [email protected]=163 £ ic 256/419 (4 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Ad 30/11/99--------- £ si [email protected]=162 £ ic 94/256 (3 pages) |
30 December 1999 | Ad 15/09/99--------- £ si [email protected]=92 £ ic 2/94 (4 pages) |
28 October 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Resolutions
|
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 August 1999 | Incorporation (16 pages) |