Tufnell Park
London
N19 4PT
Secretary Name | Mr Kingsley Guy Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 6 Gatcombe Road Tufnell Park London N19 4PT |
Director Name | Brenda Carol Setchell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 June 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bradmore Park Road Hammersmith London Greater London W6 0DT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Richard Allan Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 28 Selah Drive Swanley Kent BR8 7WD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mark Francis Gamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 10 Erskine Cottage Garden Close Givons Grove Leatherhead Surrey KT22 8LU |
Director Name | Mr David Orlando Spencer Harmes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Secretary Name | Mr David Orlando Spencer Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Director Name | Robyn William Tolley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | The Old Barn Blithbury Rugeley Staffordshire WS15 3JG |
Director Name | Junaid Khan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 33 The Ridings Cobham Surrey KT11 2PU |
Secretary Name | Junaid Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 33 The Ridings Cobham Surrey KT11 2PU |
Registered Address | 4 Bloomsbury Square London WC1A 2RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2007 | Application for striking-off (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: causeway house the causeway teddington middlesex TW11 0JR (1 page) |
23 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 April 2004 | Secretary resigned (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
3 October 2001 | Return made up to 10/07/01; full list of members (6 pages) |
29 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 25 christopher street london EC2A 2BS (1 page) |
19 September 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
10 July 2000 | Incorporation (12 pages) |