London
N7 0PS
Director Name | Miss Sophia Elizabeth Gilliatt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 March 2009) |
Role | Marketing Project Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Marjorie Grove London SW11 5SH |
Director Name | Mr David Roger William Potter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Norland Square London W11 4PX |
Director Name | Douglas James De Brule |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years (closed 08 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House 13 Main Street Adlestrop Gloucestershire GL56 0YN Wales |
Secretary Name | Douglas James De Brule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years (closed 08 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House 13 Main Street Adlestrop Gloucestershire GL56 0YN Wales |
Director Name | Nicholas John Denis Payne |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Anthony Chmelik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Writer |
Correspondence Address | 20 Sidney Square London E1 2EY |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Jonathan Francis Scherer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2004) |
Role | Director Of Venture Capital Co |
Country of Residence | England |
Correspondence Address | 27 Bolingbroke Road London W14 0AJ |
Registered Address | Vantis Plc 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 23 September 2008 (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Appointment of a voluntary liquidator (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: laurel house 13 main street adlestrop moreton in marsh gloucestershire GL56 0 0YN (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Declaration of solvency (3 pages) |
24 January 2006 | Return made up to 09/01/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: holborn studios 49-50 eagle wharf road london N1 7ED (1 page) |
24 January 2005 | Return made up to 09/01/05; no change of members (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 March 2004 | Director resigned (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 January 2004 | Return made up to 09/01/04; change of members (10 pages) |
10 January 2004 | New director appointed (2 pages) |
24 January 2003 | Ad 18/12/02--------- £ si [email protected] (5 pages) |
24 January 2003 | Return made up to 09/01/03; full list of members (13 pages) |
19 September 2002 | Full accounts made up to 31 January 2002 (11 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 30 albion yard london E1 1BW (1 page) |
9 August 2002 | Ad 15/07/02--------- £ si [email protected]=500 £ ic 51470/51970 (2 pages) |
24 June 2002 | Ad 02/05/02--------- £ si [email protected]=1500 £ ic 49970/51470 (2 pages) |
23 April 2002 | Ad 03/04/02--------- £ si [email protected]=220 £ ic 49750/49970 (2 pages) |
28 March 2002 | Ad 16/02/02--------- £ si [email protected]=2050 £ ic 47650/49700 (2 pages) |
28 March 2002 | Ad 05/03/02--------- £ si [email protected]=50 £ ic 49700/49750 (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 09/01/02; full list of members (8 pages) |
17 January 2002 | Ad 17/11/01-30/11/01 £ si 25000@1=25000 £ ic 46400/71400 (2 pages) |
5 December 2001 | Ad 21/08/01-21/11/01 £ si [email protected]=300 £ ic 46100/46400 (2 pages) |
31 August 2001 | Ad 03/08/01--------- £ si [email protected]=100 £ ic 46000/46100 (2 pages) |
20 August 2001 | Ad 30/07/01--------- £ si [email protected]=800 £ ic 201/1001 (2 pages) |
20 August 2001 | Ad 30/07/01--------- £ si [email protected]=200 £ ic 1/201 (2 pages) |
20 August 2001 | Ad 20/05/01--------- £ si [email protected]=44999 £ ic 1001/46000 (2 pages) |
15 May 2001 | £ nc 100/1000000 09/05/01 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Div 09/05/01 (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |