Hammersmith
London
W6 7RR
Secretary Name | Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 April 2009) |
Role | Company Director |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Alexis Paul Momtchiloff Dormandy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Avondale Park Gardens London W11 4PR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Mr Ian Michael Lancaster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Codicote Mill Heath Lane Codicote Hitchin Hertfordshire SG4 8SS |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2007) |
Role | Brand Development & Corporate |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Andrew Shore Lee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elmwood Avenue Bognor Regis West Sussex PO22 8DE |
Registered Address | C/O Baker Tilly Restructuring Recovery Llp 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£608,000 |
Cash | £43,000 |
Current Liabilities | £732,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
23 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 20 January 2009 (6 pages) |
18 November 2008 | Secretary's change of particulars barry alexander ralph gerrard logged form (1 page) |
12 November 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
13 October 2008 | Appointment terminated director andrew lee (1 page) |
11 August 2008 | Appointment of a voluntary liquidator (1 page) |
11 August 2008 | Declaration of solvency (3 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Registered office changed on 11/08/2008 from 120 campden hill road london W8 7AR (1 page) |
7 July 2008 | Director appointed andrew shore lee (3 pages) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
28 December 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | £ nc 45924057/46588690 16/11/07 (2 pages) |
26 November 2007 | Ad 16/11/07--------- £ si 664633@1=664633 £ ic 45923957/46588590 (2 pages) |
14 November 2007 | Director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Director resigned (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
31 October 2006 | Resolutions
|
24 October 2006 | Nc inc already adjusted 06/10/06 (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Ad 06/10/06--------- £ si 45833857@1=45833857 £ ic 90100/45923957 (2 pages) |
24 October 2006 | Conso 06/10/06 (2 pages) |
23 October 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
25 November 2005 | Director's particulars changed (1 page) |
9 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
15 March 2004 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
15 March 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
19 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | Director resigned (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
26 October 2002 | Auditor's resignation (1 page) |
16 May 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
23 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Return made up to 21/12/01; full list of members (10 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Particulars of mortgage/charge (7 pages) |
20 August 2001 | Amend 882R/10000 @.001/210200 (2 pages) |
20 August 2001 | Ad 21/02/00--------- £ si [email protected] (2 pages) |
20 August 2001 | Ad 21/02/00--------- £ si [email protected] (2 pages) |
20 August 2001 | Ad 21/02/00--------- £ si [email protected] (2 pages) |
20 August 2001 | Statement of affairs (8 pages) |
28 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 May 2001 | £ ic 90106/90100 02/03/01 £ sr [email protected]=6 (1 page) |
27 April 2001 | Return made up to 21/12/00; full list of members; amend (10 pages) |
12 April 2001 | Particulars of mortgage/charge (9 pages) |
28 March 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 21/12/00; full list of members (10 pages) |
27 July 2000 | Ad 20/06/00--------- £ si [email protected]=6 £ ic 90010/90016 (2 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (9 pages) |
1 March 2000 | Memorandum and Articles of Association (24 pages) |
1 March 2000 | Ad 21/02/00--------- £ si 69999@1=69999 £ ic 20011/90010 (2 pages) |
1 March 2000 | Ad 21/02/00--------- £ si 20000@1=20000 £ ic 11/20011 (2 pages) |
1 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
1 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Ad 21/02/00--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
1 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
1 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
10 January 2000 | New director appointed (1 page) |
24 December 1999 | Director resigned (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 10 norwich street london EC4A 1BD (1 page) |
24 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Incorporation (15 pages) |