Primrose Hill Road
London
NW3 3EA
Director Name | Alan Richard Payne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Vigo House Ormond Avenue Richmond London TW10 6TN |
Director Name | Alan Paul Weavis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bath Road London W4 1LW |
Secretary Name | Rosemary Hopkin John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kings College Court Primrose Hill Road London NW3 3EA |
Director Name | Mr Kim Stuart Lerche-Thomsen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Place Farm Remenham Hill Henley On Thames Oxfordshire RG9 3HN |
Director Name | Roger Clinton Drayton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 August 2009) |
Role | Retired |
Correspondence Address | 9 The Hollies New Barn Longfield Kent DA3 7HU |
Director Name | Michael Gerald Freedman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Road London NW11 0HY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 18 Bedford Row London WC1R 4EQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2008 | Return made up to 06/03/08; full list of members (11 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 November 2007 | Amended accounts made up to 31 March 2006 (9 pages) |
23 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
28 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 October 2006 | Amended accounts made up to 31 March 2005 (9 pages) |
19 May 2006 | Return made up to 06/03/06; no change of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (14 pages) |
15 March 2005 | New director appointed (2 pages) |
14 March 2005 | Ad 28/01/05--------- £ si 1@1=1 £ ic 88/89 (2 pages) |
14 March 2005 | Ad 10/09/04--------- £ si 3@1=3 £ ic 84/87 (2 pages) |
14 March 2005 | Ad 29/10/04--------- £ si 1@1=1 £ ic 87/88 (2 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Registered office changed on 21/09/04 from: 28 percy street london W1T 2BZ (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 06/03/04; full list of members (13 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 March 2003 | Return made up to 06/03/03; full list of members (13 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 28 percy street london W1Y 0LD (1 page) |
16 November 2002 | Ad 01/09/02--------- £ si 5@1=5 £ ic 84/89 (2 pages) |
16 November 2002 | New director appointed (3 pages) |
16 November 2002 | Ad 01/09/02--------- £ si 5@1=5 £ ic 79/84 (2 pages) |
28 May 2002 | Return made up to 13/03/02; full list of members (13 pages) |
30 January 2002 | £ ic 81/79 19/12/01 £ sr 2@1=2 (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 November 2001 | Ad 06/11/01--------- £ si 1@1=1 £ ic 80/81 (2 pages) |
9 November 2001 | Ad 22/10/01--------- £ si 2@1=2 £ ic 78/80 (2 pages) |
9 November 2001 | Ad 20/08/01--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
9 November 2001 | Ad 24/08/01--------- £ si 3@1=3 £ ic 74/77 (2 pages) |
9 November 2001 | Ad 21/09/01--------- £ si 1@1=1 £ ic 77/78 (2 pages) |
29 October 2001 | Ad 27/06/01--------- £ si 3@1=3 £ ic 67/70 (2 pages) |
29 October 2001 | Ad 11/06/01--------- £ si 1@1=1 £ ic 71/72 (2 pages) |
29 October 2001 | Ad 04/07/01--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
29 October 2001 | Ad 08/06/01--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
22 October 2001 | £ ic 100/67 02/05/01 £ sr 33@1=33 (1 page) |
12 October 2001 | Ad 13/12/00--------- £ si 99@1 (3 pages) |
22 May 2001 | Return made up to 13/03/01; full list of members
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New director appointed (3 pages) |
13 March 2000 | Incorporation (14 pages) |