Edinburgh
EH16 5NT
Scotland
Secretary Name | Monica Tuohy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 November 2007) |
Role | HR Consultant |
Correspondence Address | 81 Birkbeck Road London N17 8NH |
Director Name | Judith Isabella Holley Gash |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 64 Milton Avenue Barnet Hertfordshire EN5 2EU |
Director Name | Miss Arabella Claire Felicity Slinger |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 November 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Overstrand Mansions Prince Of Wales Drive London SW11 4HA |
Director Name | Ziggy Crawford |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Head Of Regeneration Emd Lb |
Correspondence Address | 8 Plympton Avenue London NW6 7TJ |
Director Name | Jacqueline Finn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Deputy Director |
Correspondence Address | Flat 2 29 Eardley Road Streatham SW16 6DA |
Director Name | Ms Annette Ward |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Ceo South Eastern Museums Serv |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pickets Street London SW12 8QB |
Secretary Name | Marion Patricia McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Livingstone Road London N13 4SD |
Director Name | Aisling Howley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 2005) |
Role | Residential Services Manager |
Correspondence Address | Flat 5 42 The Grove Isleworth Middlesex TW7 4JF |
Director Name | Patricia Poon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 2005) |
Role | Executive |
Correspondence Address | 75 Charlbert Court Charlbert Road London NW8 7DB |
Director Name | Rhandena Daily |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2006) |
Role | Project Manager |
Correspondence Address | 18 Argyll Court 82-84 Lexham Gardens London W8 5JB |
Registered Address | 441 Hornsey Road London N19 4DX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
19 July 2006 | New director appointed (2 pages) |
26 May 2006 | Annual return made up to 10/05/06
|
16 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 November 2005 | Secretary resigned (1 page) |
8 June 2005 | Annual return made up to 10/05/05
|
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 August 2004 | Annual return made up to 10/05/04
|
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
10 June 2003 | Annual return made up to 10/05/03 (4 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 June 2001 | Annual return made up to 10/05/01 (4 pages) |
29 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |