Blackheath
London
SE3 0LE
Director Name | Prof Wensley Grosvenor Haydon-Baillie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | Flat 24 22 St James Square London SW1Y 4JH |
Director Name | Dr Derek Geoffrey Layton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | CEO |
Correspondence Address | Steepways Nether Lypiatt Stroud Gloucestershire GL6 7LS Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Thomas Eggar 75 & 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2007 | Application for striking-off (1 page) |
19 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
1 February 2006 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 12/01/05; full list of members (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 April 2004 | Return made up to 12/01/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 March 2002 | Resolutions
|
8 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
10 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: thomas eggar church adams fulwood house fulwood place london WC1V 6HR (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: macintyres & co 28 ely place london EC1N 6RL (1 page) |
20 July 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 April 2000 | Memorandum and Articles of Association (13 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 6/8 underwood street london N1 7JQ (1 page) |
12 January 2000 | Incorporation (18 pages) |