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, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 January 2007) |
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, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
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, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
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, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tembani 24 Manor Park Beverley East Yorkshire HU17 7BS |
Director Name | Mr David Matthew Knight |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Pinewood Cottage Brook Road Wormley Godalming Surrey GU8 5UD |
Secretary Name | Mr Richard Malcolm Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wolseley Road Godalming Surrey GU7 3DX |
Director Name | Philip John Akroyd |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandgate Barnett Lane Wonersh Guildford Surrey GU5 0SA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
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 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 February 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
18 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
29 March 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 December 2004 | New director appointed (2 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 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) |
10 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
24 July 2003 | Director resigned (1 page) |
28 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 November 2002 | Return made up to 17/07/02; full list of members (7 pages) |
14 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2002 | Return made up to 17/07/01; full list of members
|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2000 | New director appointed (2 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 5TH floor, signet house 49-51 farringdon road, london EC1M 3JP (1 page) |