London
EC1R 5NA
Director Name | Jonathan Niranjan Tharmasingam |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(2 years after company formation) |
Appointment Duration | 4 years (closed 13 February 2007) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 1 Chips Folly Brighton Road Tadworth Surrey KT20 6AA |
Director Name | Christopher Cooper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(2 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 13 February 2007) |
Role | Development |
Correspondence Address | Gryffindor Church Road, West End Woking Surrey GU24 9QT |
Director Name | Richard John Fisher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aplin Way Lightwater Surrey GU18 5TY |
Director Name | Charles Hind Herrod |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 29 Pine Walk Bookham Leatherhead Surrey KT23 4AS |
Director Name | Dr Dennis Desmond Sargent |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Deputy Principal |
Correspondence Address | Richmond Upon Thames College Egerton Road Twickenham Middlesex TW2 7SJ |
Director Name | Peter Edward Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Regional Manager |
Correspondence Address | 26 Clarence Street Kingston Upon Thames Surrey KT1 1NU |
Director Name | Robert James Thomas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 51 Measham Way Lower Earley Reading Berkshire RG6 4ES |
Director Name | Aline Turner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 11 Walpole Road Strawberry Hill Twickenham Middlesex TW2 5SN |
Director Name | Maurice Press |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 2nd Floor 6 Park Road Teddington Middlesex TW11 0AA |
Registered Address | York House Richmond Road Twickenham TW1 3AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Director resigned (1 page) |
18 September 2006 | Application for striking-off (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 February 2005 | Annual return made up to 05/02/05
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 August 2004 | Annual return made up to 05/02/04 (5 pages) |
5 May 2004 | New director appointed (2 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 October 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (1 page) |
2 March 2003 | Annual return made up to 05/02/03 (4 pages) |
22 January 2003 | Accounting reference date extended from 05/12/02 to 31/12/02 (1 page) |
22 January 2003 | Total exemption small company accounts made up to 5 December 2001 (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 6 coldbath square london EC1R 5NA (1 page) |
27 September 2002 | Accounting reference date shortened from 28/02/02 to 05/12/01 (1 page) |
27 September 2002 | Director resigned (1 page) |
15 March 2002 | Annual return made up to 05/02/02
|
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 3RD floor regal house 70 london road twickenham middlesex TW1 3QS (1 page) |
5 February 2001 | Incorporation (29 pages) |