London
W2 4NX
Director Name | Paula Deryn Knight |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 May 2006) |
Role | Secretary |
Correspondence Address | Pinewood Cottage Brook Road Wormley Surrey GU8 5UD |
Director Name | Michael Albert Foster |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Princes Mews London W2 4NX |
Director Name | Joseph Douglas Knight |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2006) |
Role | Investment Banker |
Correspondence Address | 1 Berber Place West Ferry London E14 8DT |
Director Name | Mr Robert George Thompson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tembani 24 Manor Park Beverley East Yorkshire HU17 7BS |
Director Name | Philip John Akroyd |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandgate Barnett Lane Wonersh Guildford Surrey GU5 0SA |
Director Name | Mr David Matthew Knight |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinewood Cottage Brook Road Wormley Godalming Surrey GU8 5UD |
Secretary Name | Mr David Matthew Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinewood Cottage Brook Road Wormley Godalming Surrey GU8 5UD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 87 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,008 |
Cash | £144 |
Current Liabilities | £97,836 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
7 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
29 March 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 5TH floor devon house 171-177 great portland street london W1W 5PQ (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 June 2001 | Return made up to 06/03/01; full list of members
|
7 September 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (16 pages) |