London
NW10 0BE
Director Name | James Robert Taylor |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | Animator |
Correspondence Address | 105 Hartswood Road London W12 9NG |
Director Name | Dr Richard Lawrence Hargreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD |
Director Name | Michael Alan Newton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | The White Lodge Egypt Wood Collinswood Road Farnham Common Buckinghamshire SL2 3LH |
Director Name | Karlrobert Campbell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 August 2004) |
Role | Chief Executive |
Correspondence Address | Flat 4 19a Wetherby Gardens South Kensington London SW5 0JP |
Secretary Name | Michael Henry Wale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 August 2004) |
Role | Accountant |
Correspondence Address | The Lantern House 66 Camp Road Gerrards Cross Buckinghamshire SL9 7PD |
Director Name | Mr Malcolm Jamieson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Ballakilley Farm Church Road Port St Mary Isle Of Man IM9 5LW |
Director Name | Justin Gaisford Martin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 42 Malew Street Castletown Isle Of Man IM9 1AF |
Director Name | Ian Martin Gerrard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 24 March 2000) |
Role | Businessman |
Correspondence Address | Eubonia Holly Grove Ballasalla Isle Of Man IM9 2DU |
Director Name | Rikke Helms |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2002) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Westridge House Downs Road Compton Berkshire RG20 6RE |
Secretary Name | ICM Secretaries Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Secretary Name | Icmis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 3 Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£455,690 |
Cash | £356 |
Current Liabilities | £1,090,954 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2003 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
13 January 2003 | Administrative Receiver's report (9 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
8 November 2002 | Appointment of receiver/manager (1 page) |
3 October 2002 | Ad 06/06/02--------- £ si [email protected]=2255202 £ ic 327606/2582808 (7 pages) |
3 October 2002 | Ad 06/06/02--------- £ si [email protected]=384865 £ ic 2582808/2967673 (4 pages) |
15 August 2002 | Resolutions
|
9 August 2002 | Particulars of mortgage/charge (4 pages) |
15 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
27 March 2002 | Ad 11/03/02--------- £ si [email protected]=500 £ ic 327106/327606 (2 pages) |
27 March 2002 | Director resigned (1 page) |
14 February 2002 | Ad 22/01/02--------- £ si [email protected]=8000 £ ic 319106/327106 (2 pages) |
5 February 2002 | Ad 19/11/01--------- £ si [email protected]=257050 £ ic 62056/319106 (7 pages) |
5 February 2002 | Ad 19/11/01--------- £ si [email protected]=101 £ ic 61955/62056 (2 pages) |
8 January 2002 | Return made up to 27/09/01; full list of members
|
6 December 2001 | Resolutions
|
18 October 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Ad 31/07/01--------- £ si [email protected]=2350 £ ic 59605/61955 (2 pages) |
10 September 2001 | Resolutions
|
16 August 2001 | Amending 882R 5250 at 0.10 (3 pages) |
16 August 2001 | Ad 09/05/01--------- £ si [email protected] £ ic 59605/59605 (3 pages) |
16 August 2001 | Amending 882R 2800 at 0.10 (3 pages) |
16 August 2001 | Amending 882R 2500 at 0.10 (3 pages) |
16 August 2001 | Ad 20/03/01--------- £ si [email protected]=30 £ ic 59475/59505 (3 pages) |
16 August 2001 | Ad 21/03/01--------- £ si [email protected]=100 £ ic 59505/59605 (3 pages) |
16 August 2001 | Amending 882R 600 at 0.10 (3 pages) |
16 August 2001 | Ad 01/03/01--------- £ si [email protected]=465 £ ic 59010/59475 (3 pages) |
16 August 2001 | Amending 7000 at 10P 17/01/01 (3 pages) |
16 August 2001 | Amending 57800 at 0.10 (3 pages) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | Ad 17/01/00--------- £ si [email protected] (3 pages) |
30 July 2001 | Ad 01/02/00--------- £ si [email protected] (3 pages) |
30 July 2001 | Ad 02/02/00--------- £ si [email protected] (3 pages) |
30 July 2001 | Ad 09/03/00-19/03/00 £ si [email protected] (3 pages) |
30 July 2001 | Ad 03/03/00--------- £ si [email protected] (3 pages) |
30 July 2001 | Ad 24/02/00--------- £ si [email protected] (7 pages) |
30 July 2001 | Ad 26/01/00--------- £ si [email protected] (3 pages) |
30 July 2001 | Ad 29/02/00--------- £ si [email protected] (3 pages) |
30 July 2001 | Ad 20/02/00--------- £ si [email protected] (3 pages) |
30 July 2001 | Ad 22/01/00--------- £ si [email protected] (3 pages) |
30 July 2001 | Ad 23/02/00--------- £ si [email protected] (3 pages) |
26 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: horwath clark whitehill carrick house, lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: second floor 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
20 March 2001 | Company name changed relavare LIMITED\certificate issued on 20/03/01 (3 pages) |
9 March 2001 | Nc inc already adjusted 10/01/01 (1 page) |
15 February 2001 | Resolutions
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Memorandum and Articles of Association (14 pages) |
8 February 2001 | Company name changed search works LIMITED\certificate issued on 08/02/01 (3 pages) |
13 December 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
23 November 2000 | Director resigned (1 page) |
16 November 2000 | Return made up to 27/09/00; full list of members
|
15 November 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Nc inc already adjusted 28/01/00 (1 page) |
10 May 2000 | Ad 28/01/00--------- £ si [email protected]=59000 £ ic 10/59010 (3 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
27 September 1999 | Incorporation (17 pages) |