Sandhill Lane, Crawley Down
Crawley
West Sussex
RH10 4LB
Secretary Name | Mr Stephen Andrew Oswald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | Mr Stephen Andrew Oswald |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 August 2005) |
Role | Chief Financial Offices |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | John Cariss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rue De Praetere Ixelles 1050-Brussells Belgium |
Director Name | Mr Christopher John Conway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Mark Thomas Kelly |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Venture Capitalist |
Correspondence Address | 22 Melton Court Old Brompton Road London SW7 3JH |
Director Name | Kevin Mannion |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Wayland Close Bradfield Reading Berkshire RG7 6AG |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Mr Duncan Richard Calam |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 71 Albany Street London NW1 4BT |
Director Name | Stuart Paul Carroll |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 6 Lonsdale Mews Sandycombe Road Richmond Surrey TW9 3NH |
Director Name | Andrew Binns |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2003) |
Role | Chief Executive Officer |
Correspondence Address | Elmsdown Old Basing Hampshire RG24 7DN |
Director Name | Mr Dusan Rnic |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2003) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 25 Silverdale Fleet Hampshire GU52 7TT |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,269,589 |
Gross Profit | £1,079,117 |
Net Worth | -£3,623,167 |
Cash | £630,407 |
Current Liabilities | £674,818 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
16 July 2003 | Return made up to 16/05/03; change of members (9 pages) |
13 June 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
9 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
16 June 2001 | Return made up to 16/05/01; full list of members
|
14 September 2000 | Ad 24/08/00--------- £ si [email protected]= 2832 £ ic 45277/48109 (6 pages) |
23 August 2000 | Statement of affairs (9 pages) |
23 August 2000 | Ad 05/07/00--------- £ si [email protected]= 2403 £ ic 42874/45277 (4 pages) |
2 August 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | £ nc 56401/57333 05/07/00 (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
11 July 2000 | Memorandum and Articles of Association (34 pages) |
11 July 2000 | New director appointed (6 pages) |
11 July 2000 | Ad 05/07/00--------- £ si [email protected]=42872 £ ic 2/42874 (10 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Conve 05/07/00 (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: jessica house red lion square 191 wandsworth high street london SW18 4JE (1 page) |
26 May 2000 | Application to commence business (2 pages) |
26 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2000 | Incorporation (68 pages) |