Clapham
London
SW4 8QZ
Director Name | Mr Christopher Peter Alan Ward |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 December 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bacons Drive Cuffley Hertfordshire EN6 4DU |
Secretary Name | Mr John David Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 10 Cambridge Road London SW11 4RS |
Director Name | Kay Patrick Despard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 35 Eaton Terrace London SW1W 8TP |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Albert Richard Jr Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2001) |
Role | Managing Director |
Correspondence Address | 5 Relton Mews London SW7 1ET |
Director Name | Mr Kenneth Andrew Macnaughton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2001) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2a West Hill Road London SW18 1LN |
Director Name | Laura Louise Hamilton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2001) |
Role | Vice President |
Correspondence Address | 5 Park Lodge Park Close London SW1X 7PH |
Director Name | Thomas Edward Quinn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 2002) |
Role | Real Estate Executive |
Country of Residence | United States |
Correspondence Address | 851 Bellis Parkway Oradell New Jersey Foreign |
Director Name | Jeremiah William O'Connor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 2002) |
Role | Real Estate Executive |
Country of Residence | United States |
Correspondence Address | 293 Pondfield Road Ny 10708 Bronxville United States |
Director Name | Gary John Dienst |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 2002) |
Role | Real Estate Executive |
Correspondence Address | 67 Lambert Ridge Cross River New York 10518 United States |
Secretary Name | Gary John Dienst |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 2002) |
Role | Real Estate Executive |
Correspondence Address | 67 Lambert Ridge Cross River New York 10518 United States |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 December 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 December 2002) |
Role | Solicitor |
Correspondence Address | 2a Woronzow Road St Johns Wood London NW8 6QE |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 11 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Secretary Name | Deos Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 7 Clifford Street London W1X 2US |
Registered Address | 1 Connaught Place London W2 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
25 April 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (3 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
24 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: c/o the peabody group one hans street london SW1X 0JD (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Return made up to 06/12/02; full list of members
|
12 August 2002 | New secretary appointed;new director appointed (4 pages) |
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (4 pages) |
8 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (10 pages) |
15 July 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 July 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 July 2002 | Re-registration of Memorandum and Articles (13 pages) |
15 July 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
15 July 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
22 February 2002 | Return made up to 06/12/01; full list of members
|
5 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 7 clifford street london W1X 2WE (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 July 2001 | Resolutions
|
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (2 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (2 pages) |
20 March 2001 | New director appointed (3 pages) |
11 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
1 November 2000 | Location of register of members (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
13 March 2000 | Particulars of mortgage/charge (11 pages) |