London
W4 1DA
Secretary Name | Jane O'Brien |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | Flat 1 49 Trinity Church Square London SE1 4HT |
Director Name | David Edgar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2002(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 April 2006) |
Role | Web Design |
Country of Residence | England |
Correspondence Address | 3 Albion Terrace Boston Lincolnshire PE21 6QS |
Director Name | Brendan Dorrian |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | 137 Fielding Road London W4 1DA |
Director Name | David Edgar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Web Design |
Correspondence Address | 15 Micawber Street London N1 7TB |
Secretary Name | Margaret May Rogers |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Fielding Road London W4 1DA |
Director Name | David Acworth Kerr |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 2000) |
Role | Human Resources Director |
Correspondence Address | 18 The Park St. Albans Hertfordshire AL1 4RY |
Secretary Name | Anne Marie Thiel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 November 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | The Old Barn Harpsden Henley On Thames Oxfordshire RG9 4JG |
Secretary Name | Jane O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 July 2001) |
Role | Therapist |
Correspondence Address | Flat 1 49 Trinity Church Square London SE1 4HT |
Director Name | Dr Steven Gans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2002(2 years after company formation) |
Appointment Duration | 12 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 7777 East Main St Apt 207 Scottsdale Arizona 85251 Usa |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 86-88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,138 |
Cash | £57 |
Current Liabilities | £99,282 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Voluntary strike-off action has been suspended (1 page) |
3 June 2005 | Application for striking-off (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 June 2003 | Return made up to 24/02/03; full list of members (14 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 May 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 24/02/02; full list of members
|
11 March 2002 | New director appointed (2 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 4 upper high street thame oxfordshire OX9 3ES (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 May 2001 | Return made up to 24/02/01; full list of members
|
6 April 2001 | Registered office changed on 06/04/01 from: 4 upper high street thame oxfordshire OX9 3ES (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
15 December 2000 | Secretary resigned (2 pages) |
15 December 2000 | Director resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 137 fielding road london W4 1DA (1 page) |
20 July 2000 | New director appointed (2 pages) |
24 February 2000 | Incorporation (21 pages) |