London
W8 7AR
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green 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 26 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 |
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 |
Director Name | Alexis Paul Momtchiloff Dormandy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 February 2000) |
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 | 22 December 1999(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Francis Dearie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Pinehurst 6 Westmount Close Westmount Road St Helier Jersey JE2 3LR |
Director Name | Alison Jane Renouf |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Pres Du Pont Rue De La Mare St Sampsons GY2 4PQ |
Director Name | Ian Keith Cuming |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 days (resigned 21 February 2000) |
Role | Trust Manager |
Country of Residence | Jersey |
Correspondence Address | 5 Dene Close La Route Des Genets St Brelade JE3 8EW |
Director Name | Andrew Leonard Snell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Gretana La Rue Cauchee St Martins Guernsey GY4 6PQ |
Director Name | Niall Macgregor Ritchie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Rochefort La Rue De Guilleaume Et D'Anneville St Martin Jersey JE3 6DP |
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 | Samantha Clare Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 December 2001) |
Role | Assistant Trust Manager |
Correspondence Address | Le Petit Menage Brock Road St Peter Port Guernsey GY1 1RS |
Director Name | Samantha Clare Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 December 2001) |
Role | Assistant Trust Manager |
Correspondence Address | Le Petit Menage Brock Road St Peter Port Guernsey GY1 1RS |
Director Name | Sharon O'Callaghan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2004) |
Role | Assistant Manager |
Correspondence Address | 32 Courtil Leonie Grandes Masions Road, St. Sampsons Guernsey Channel Islands GY2 4JW |
Director Name | Graham Steven Basham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2005) |
Role | Trust Director |
Correspondence Address | La Cachette Route De Vaugrat St Sampsons Guernsey GY2 4TA |
Director Name | Mr Adrian Relph |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Bank Official |
Country of Residence | Guernsey |
Correspondence Address | Petit Ruisseau Route Des Landes Vale GY3 5JB |
Director Name | Mr Gerald Morrissey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 February 2005) |
Role | Bank Official |
Country of Residence | Guernsey |
Correspondence Address | Le Petit Champ Les Cauvains Castel Guernsey GY5 7NL |
Director Name | Mr Andreas Josef Tautscher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 July 2005(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jardin De Haut L'Eclet Road, St Peters Guernsey Channel Islands |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2007) |
Role | Brand Developement Corpor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
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 | 25 June 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elmwood Avenue Bognor Regis West Sussex PO22 8DE |
Secretary Name | Abacus Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2006) |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1BJ |
Registered Address | C/O Baker Tilly Restructuring And 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 | -£6,105,470 |
Current Liabilities | £6,105,470 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2009 | Liquidators statement of receipts and payments to 20 January 2009 (6 pages) |
26 January 2009 | Return of final meeting in a members' voluntary winding up (3 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 / gordon mccallum / 18/08/2008 (1 page) |
12 November 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
22 October 2008 | Appointment terminated director andrew lee (1 page) |
11 August 2008 | Appointment of a voluntary liquidator (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 120 campden hill road london W8 7AR (1 page) |
11 August 2008 | Resolutions
|
11 August 2008 | Declaration of solvency (3 pages) |
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) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
28 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 November 2007 | Director resigned (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
21 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 October 2005 | Director's particulars changed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
25 April 2005 | Director resigned (1 page) |
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
1 September 2004 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
10 August 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
16 September 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
16 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 September 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
14 May 2002 | Full accounts made up to 31 December 2000 (12 pages) |
16 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
11 January 2002 | Director's particulars changed (1 page) |
29 August 2001 | New secretary appointed (1 page) |
28 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (5 pages) |
16 August 2001 | Resolutions
|
15 August 2001 | New director appointed (2 pages) |
25 July 2001 | Resolutions
|
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
23 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (3 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Incorporation (20 pages) |