33a Clanricarde Gardens
London
W2 4JN
Director Name | Mr Andrew Henry Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Keep House Sendmarsh Road Woking Surrey GU23 7DG |
Director Name | John Haden Harris |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 1 Aspen Close Bricket Wood St Albans Hertfordshire AL2 3UL |
Director Name | Gary Pruden |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 6 Willow Walk Welwyn Hertfordshire AL6 9SQ |
Secretary Name | John Haden Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 1 Aspen Close Bricket Wood St Albans Hertfordshire AL2 3UL |
Director Name | Christopher John Harper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Clifford Stanley Frank Preddy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 18 Croham Park Avenue South Croydon Surrey CR2 7HH |
Director Name | Mr Andrew Jonathan Porter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2005) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 Fawcett Court Fawcett Street London SW10 9HW |
Director Name | Michael Patrick Campbell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2002) |
Role | Marketing Director |
Correspondence Address | 3 Grove Cottages Sutherland Road Chiswick London W4 2QS |
Secretary Name | Mr Andrew Jonathan Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 2005) |
Role | C O O |
Country of Residence | England |
Correspondence Address | 6 Fawcett Court Fawcett Street London SW10 9HW |
Director Name | John Martyn Hubert |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 49 Leeds Court 201 Saint John Street London EC1V 4LZ |
Director Name | David Stuart Fraser |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2004) |
Role | Investment Co Chairman |
Correspondence Address | The Old Rectory Aldon Lane Offham West Malling Kent ME19 5PJ |
Director Name | Mr Stephen Nigel Mitchell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2004) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Hawthorn Farm Hawthorn Lane Rowledge Farnham Surrey GU10 4DJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,498,535 |
Gross Profit | £2,890,295 |
Net Worth | -£1,573,411 |
Cash | £116,128 |
Current Liabilities | £2,799,590 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Return made up to 11/01/05; full list of members (11 pages) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
21 December 2004 | Ad 06/12/04--------- £ si [email protected]=896158 £ si [email protected]= 1139 £ ic 134137/1031434 (3 pages) |
21 December 2004 | Nc inc already adjusted 06/12/04 (1 page) |
16 December 2004 | Resolutions
|
13 December 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
18 May 2004 | Notice of assignment of name or new name to shares (1 page) |
24 February 2004 | Return made up to 11/01/04; full list of members
|
24 July 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 11/01/03; full list of members (11 pages) |
28 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
17 July 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
20 June 2002 | Auditor's resignation (1 page) |
2 May 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 11/01/02; full list of members
|
26 September 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
13 August 2001 | Nc inc already adjusted 13/07/01 (1 page) |
13 August 2001 | Ad 13/07/01--------- £ si [email protected]=5565 £ ic 128571/134136 (3 pages) |
13 August 2001 | Resolutions
|
8 August 2001 | Conso 03/08/01 (1 page) |
21 July 2001 | Particulars of mortgage/charge (15 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Director's particulars changed (1 page) |
18 April 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members
|
18 December 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
18 December 2000 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
29 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 04/02/00--------- £ si 99998@1=99998 £ ic 28573/128571 (2 pages) |
17 August 2000 | Statement of affairs (6 pages) |
2 March 2000 | Ad 04/02/00--------- £ si [email protected]=28571 £ ic 2/28573 (3 pages) |
28 February 2000 | Resolutions
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | £ nc 100000/150000 04/02/00 (1 page) |
24 February 2000 | Company name changed jestdome LIMITED\certificate issued on 25/02/00 (3 pages) |
24 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 February 2000 | S-div 04/02/00 (1 page) |
24 February 2000 | New director appointed (2 pages) |
22 February 2000 | Resolutions
|
21 February 2000 | £ nc 1000/100000 04/02/00 (1 page) |
17 February 2000 | Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: 120 east road london N1 6AA (1 page) |
11 January 2000 | Incorporation (15 pages) |