37-41 Mortimer Street
London
W1T 3JH
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appledown House The Croft Fairford Gloucestershire GL7 4BB Wales |
Secretary Name | Miss Julie Louise Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 20 Woodside Way Leighton Buzzard Bedfordshire LU7 2PN |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 11 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Moliver House 15 Oakley Road Bromham Bedfordshire England & Wales MK43 8HY |
Director Name | Mr Richard William Holway |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swifts Close Compton Way Moor Park Farnham Surrey GU10 1QX |
Director Name | Mrs Elizabeth Gene Holway |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House 4 Swifts Close Farnham Surrey GU10 1QX |
Secretary Name | Mr Richard William Holway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swifts Close Compton Way Moor Park Farnham Surrey GU10 1QX |
Director Name | Mr Julian John Hewett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Kitto Road London SE14 5TN |
Director Name | Chris Dines |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 54 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Mr Julian John Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Kitto Road London SE14 5TN |
Secretary Name | Rowena Jane Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 52 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Mr Tom Edward Carless |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 11 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapmans Lea Aston Abbotts Aylesbury Buckinghamshire HP22 4LQ |
Director Name | Mr Michael Thomas Danson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Charles House 108-110 Finchley Road Swiss Cottage London NW3 5JJ |
Director Name | Simon John Pyper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 August 2007) |
Role | Finance Director |
Correspondence Address | 56 Greenfield Gardens Golders Green London NW2 1HY |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | Datamonitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2007) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
11 June 2008 | Application for striking-off (1 page) |
30 April 2008 | Director appointed adam christopher walker (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page) |
6 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
4 September 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2007 | New director appointed (3 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page) |
14 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 November 2005 | Return made up to 25/08/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
18 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 September 2002 | Return made up to 25/08/02; full list of members
|
16 September 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 25/08/01; full list of members (6 pages) |
10 May 2002 | Restoration by order of the court (2 pages) |
10 May 2002 | Return made up to 25/08/00; full list of members (6 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 30 camp road farnborough hampshire GU14 6EW (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
30 November 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
30 November 2000 | New secretary appointed;new director appointed (1 page) |
30 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF24 3JN (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Incorporation (16 pages) |