London
SW14 7AX
Director Name | Mr Peter Melville Thompson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 years (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crescent Place London SW3 2EA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr John Paul Gray |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Christchurch Road London SW14 7AX |
Director Name | Mr Stuart Arnott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 December 2010) |
Role | Freelance Producer |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Grampians Shepherds Bush Road London W6 7LN |
Director Name | Prof Michael Christopher Parker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2008) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Darenth Vicarage Hill Westerham Kent TN16 1TL |
Registered Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8k at 0.1 | Peter Thompson 79.98% Ordinary |
---|---|
1000 at 0.1 | Patrick Hill 10.01% Ordinary |
1000 at 0.1 | Stuart Arnott 10.01% Ordinary |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Termination of appointment of Stuart Arnott as a director (2 pages) |
10 January 2011 | Termination of appointment of Stuart Arnott as a director (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 May 2010 | Director's details changed for Peter Melville Thompson on 30 November 2009 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Stuart Arnott on 30 November 2009 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Stuart Arnott on 30 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Peter Melville Thompson on 30 November 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
29 April 2008 | Accounts made up to 31 March 2008 (3 pages) |
29 April 2008 | Appointment Terminated Director michael parker (1 page) |
29 April 2008 | Appointment terminated director michael parker (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
24 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
30 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
5 March 2007 | Accounts made up to 31 March 2006 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 9 old queen street westminster london SW1H 9JA (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 9 old queen street westminster london SW1H 9JA (1 page) |
23 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
25 February 2005 | Accounts made up to 31 March 2004 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 March 2004 | Accounts made up to 31 March 2003 (2 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
8 May 2003 | Return made up to 06/03/03; no change of members (6 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 06/03/03; no change of members (6 pages) |
8 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (3 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 December 2002 | Accounts made up to 31 March 2002 (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 06/03/02; full list of members
|
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 06/03/02; full list of members (7 pages) |
10 April 2002 | Ad 13/06/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
10 April 2002 | Ad 13/06/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
27 March 2002 | Nc inc already adjusted 13/06/01 (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | Nc inc already adjusted 13/06/01 (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
27 April 2001 | Return made up to 06/03/01; full list of members
|
27 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 9 old queen street london SW1H 9JA (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 9 old queen street london SW1H 9JA (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 March 2000 | Incorporation (14 pages) |
6 March 2000 | Incorporation (14 pages) |