Gerrards Cross
Buckinghamshire
SL9 8BJ
Director Name | Frederick Robert Porter |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | Europa Residence Place Des Moulins Monaco Mc 98000 Foreign |
Director Name | James Henry Porter |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 06 November 2007) |
Role | Accountant |
Correspondence Address | Flat 5 19 Cleveland Terrace London W2 6QH |
Director Name | Jim Conroy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 November 2007) |
Role | CEO |
Correspondence Address | Breezes Milestone Avenue Charvil Berkshire RG10 9TN |
Director Name | Linda Ann Pakuls |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 November 2007) |
Role | Software |
Country of Residence | England |
Correspondence Address | 1 Blackhouse Farm Coldharbour Lane Egham Surrey TW20 8TG |
Director Name | Nabil Shabka |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Manor Cottages Church Road Little Marlow Buckinghamshire SL7 3RU |
Secretary Name | Peter Adediran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat M 70 Fellows Road London NW3 3LJ |
Director Name | Philip David Peile Waite |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crantock 51 Saint Marys Road Leatherhead Surrey KT22 8HB |
Director Name | Mr Omar Shabka |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 09 March 2005) |
Role | Media Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Temple Sheen Road London SW14 7PY |
Director Name | Martine Susan Shabka |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2002) |
Role | Designer |
Correspondence Address | 1 Manor Cottages Church Road Marlow Buckinghamshire SL7 3RU |
Director Name | Ibrahim Mardam Bey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2001) |
Role | Telecom Executive |
Correspondence Address | 6207 Verne Street Bethesda Maryland 205817 United States |
Director Name | Daniel Fox Davies |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 17 July 2000) |
Role | Strategic Development Director |
Correspondence Address | 132 North Block County Hall 1c Belvedere Road London SE1 7GF |
Director Name | Stephen David Cleak |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2001) |
Role | Advertising Executive |
Correspondence Address | 20 Church Vale London N2 9PA |
Director Name | Carlos Bello |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 21 Rotherwood Road London SW15 1LA |
Secretary Name | Mr Peter James Michau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lessworth 3 Littleworth Lane Esher Surrey KT10 9PF |
Secretary Name | Lina Ruotolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2006) |
Role | Accountant |
Correspondence Address | 50 Anselm Road Fulham London SW6 1LJ |
Director Name | Peter Edward Lomas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2004) |
Role | Retired |
Correspondence Address | Badgers End Firwood Road Virginia Water Surrey GU25 4NG |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Hugh Paterson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 October 2006) |
Role | Consultant |
Correspondence Address | 6 Rue Mozart Clapiers Herault 34830 34830 |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £302,000 |
Gross Profit | £298,000 |
Net Worth | -£580,000 |
Cash | £1,000 |
Current Liabilities | £639,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (4 pages) |
16 March 2006 | Return made up to 07/01/06; full list of members (16 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: units 2 & 3 50 carnwath road london SW6 3EG (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
5 July 2005 | Director resigned (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 07/01/05; full list of members (18 pages) |
8 March 2005 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
24 August 2004 | Resolutions
|
20 August 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 07/01/04; no change of members (12 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
18 August 2003 | New director appointed (2 pages) |
12 June 2003 | Ad 25/04/03--------- £ si [email protected]=40600 £ ic 1368484/1409084 (2 pages) |
26 February 2003 | Return made up to 07/01/03; full list of members
|
22 November 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
28 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 July 2002 | Resolutions
|
2 June 2002 | Re-aud stat (1 page) |
27 May 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
8 May 2002 | Ad 16/04/02--------- £ si [email protected]=200000 £ ic 743086/943086 (2 pages) |
29 March 2002 | Return made up to 07/01/02; full list of members (19 pages) |
4 December 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 September 2001 | Ad 11/08/01--------- £ si [email protected]=19000 £ ic 797732/816732 (4 pages) |
12 September 2001 | Ad 15/08/01--------- £ si [email protected]=2325 £ ic 793407/795732 (2 pages) |
12 September 2001 | Ad 19/07/01--------- £ si [email protected]=2000 £ ic 795732/797732 (2 pages) |
11 June 2001 | Ad 24/05/01--------- £ si [email protected]=500 £ ic 792907/793407 (2 pages) |
11 June 2001 | Accounting reference date shortened from 30/05/01 to 31/03/01 (1 page) |
7 June 2001 | Director resigned (1 page) |
2 May 2001 | Ad 06/04/01-25/04/01 £ si [email protected]=42340 £ ic 750567/792907 (7 pages) |
19 April 2001 | Accounting reference date extended from 31/03/01 to 30/05/01 (1 page) |
19 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 March 2001 | Return made up to 07/01/01; full list of members (47 pages) |
1 March 2001 | Ad 15/02/01--------- £ si [email protected]=17495 £ ic 733072/750567 (4 pages) |
20 February 2001 | Director resigned (1 page) |
19 February 2001 | Resolutions
|
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Ad 04/10/00--------- £ si [email protected]=4651 £ ic 718001/722652 (2 pages) |
14 November 2000 | Ad 21/09/00--------- £ si [email protected]=1359 £ ic 722652/724011 (4 pages) |
14 November 2000 | Ad 30/08/00--------- £ si [email protected]=6336 £ ic 724011/730347 (6 pages) |
14 November 2000 | Ad 03/11/00--------- £ si [email protected]=2325 £ ic 730747/733072 (2 pages) |
14 November 2000 | Ad 24/07/00--------- £ si [email protected]=538 £ ic 717463/718001 (2 pages) |
14 November 2000 | Ad 19/10/00--------- £ si [email protected]=400 £ ic 730347/730747 (2 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Resolutions
|
19 September 2000 | Director resigned (1 page) |
9 August 2000 | Application to commence business (2 pages) |
9 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
1 August 2000 | Ad 03/05/00--------- £ si [email protected]=15803 £ ic 701660/717463 (32 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
9 May 2000 | Particulars of contract relating to shares (3 pages) |
12 April 2000 | Ad 01/03/00--------- £ si [email protected]=2639 £ ic 692527/695166 (5 pages) |
12 April 2000 | Ad 01/03/00--------- £ si [email protected]=2720 £ ic 695166/697886 (6 pages) |
12 April 2000 | Ad 01/03/00--------- £ si [email protected]=931 £ ic 697886/698817 (3 pages) |
12 April 2000 | Ad 01/03/00--------- £ si [email protected]=2843 £ ic 698817/701660 (4 pages) |
5 April 2000 | Resolutions
|
31 March 2000 | Registered office changed on 31/03/00 from: unit 2 50 carnwath road london SW6 3EG (1 page) |
14 March 2000 | Memorandum and Articles of Association (7 pages) |
14 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Ad 17/02/00--------- £ si [email protected]=692526 £ ic 1/692527 (26 pages) |
8 March 2000 | New director appointed (3 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | S-div 18/02/00 (1 page) |
17 February 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Balance Sheet (4 pages) |
17 February 2000 | Declaration on reregistration from private to PLC (1 page) |
17 February 2000 | Application for reregistration from private to PLC (1 page) |
17 February 2000 | Re-registration of Memorandum and Articles (15 pages) |
17 February 2000 | Auditor's statement (1 page) |
17 February 2000 | Auditor's report (1 page) |
7 January 2000 | Incorporation (18 pages) |