Jamnagar Close
Staines
Middlesex
TW18 2JU
Director Name | Martin Damgaard Neilsen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 May 2007) |
Role | Company Director |
Correspondence Address | 18 Broom Park Teddington Middlesex TW11 9RS |
Director Name | Paul David Dawson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 May 2007) |
Role | Finance Director |
Correspondence Address | 5 College Mews Westbury On Trym Bristol BS9 3EH |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 29 May 2007) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Martin Damgaard Neilsen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Broom Park Teddington Middlesex TW11 9RS |
Director Name | Christopher Lorne Dennis Jonathon Theis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodrose House Morella Close Virginia Water Surrey GU25 4AT |
Director Name | Ian Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2002) |
Role | Chief Executive Officer |
Correspondence Address | Rye Cottage Spinney Lane Itchenor Sussex PO20 7DJ |
Director Name | Mr Peter William Thompson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2000(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2003) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5 Normanton Road Bristol Avon BS8 2TY |
Director Name | Raman Kumar Selli |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2003) |
Role | Chief Technical Officer |
Correspondence Address | 47 Ernest Road Chatham Kent ME4 5PT |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2006) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,239,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (1 page) |
28 March 2006 | Return made up to 22/02/06; full list of members
|
27 March 2006 | Ad 22/03/05--------- £ si [email protected]= 56 £ ic 1750019/1750075 (6 pages) |
27 March 2006 | Ad 24/08/05--------- £ si [email protected]= 18 £ ic 1600001/1600019 (5 pages) |
27 March 2006 | Ad 21/03/05--------- £ si 150000@1=150000 £ ic 1600019/1750019 (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
22 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
22 March 2005 | Ad 26/08/04--------- £ si 148000@1=148000 £ ic 1450062/1598062 (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 May 2004 | Ad 17/03/04--------- £ si 150000@1=150000 £ ic 1300062/1450062 (2 pages) |
20 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
8 March 2004 | Return made up to 22/02/04; full list of members (14 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Ad 07/10/03--------- £ si [email protected] £ ic 1300061/1300061 (2 pages) |
13 August 2003 | Ame 882 30482001 0.000002 110603 (6 pages) |
26 July 2003 | Auditor's resignation (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | S-div 11/06/03 (1 page) |
19 June 2003 | Ad 11/06/03--------- £ si [email protected]= 60 £ ic 1300001/1300061 (2 pages) |
19 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Resolutions
|
29 April 2003 | Ad 31/03/03--------- £ si 300000@1=300000 £ ic 1000001/1300001 (2 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Return made up to 22/02/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
20 January 2003 | Ad 12/12/02--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
20 January 2003 | Nc inc already adjusted 12/12/02 (1 page) |
20 January 2003 | Resolutions
|
20 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed (1 page) |
12 July 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members
|
23 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
17 January 2001 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (3 pages) |
22 February 2000 | Incorporation (28 pages) |