37-41 Mortimer Street
London
W1T 3JH
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appledown House The Croft Fairford Gloucestershire GL7 4BB Wales |
Secretary Name | Miss Julie Louise Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 20 Woodside Way Leighton Buzzard Bedfordshire LU7 2PN |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(7 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Moliver House 15 Oakley Road Bromham Bedfordshire England & Wales MK43 8HY |
Director Name | Ian Derek Pratt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Pytchley Close Brixworth Northampton Northamptonshire NN6 9EW |
Director Name | Mr Michael Thomas Danson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Charles House 108-110 Finchley Road Swiss Cottage London NW3 5JJ |
Director Name | Thomas Edward Gardner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 23 Park Avenue Apartment 1c New York New York 10016 United States |
Secretary Name | Ian Derek Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Pytchley Close Brixworth Northampton Northamptonshire NN6 9EW |
Director Name | Simon Martin Calder Gruselle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge The Street Chipperfield Hertfordshire WD4 9BH |
Director Name | Mr Andrew Iain Gilchrist |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Penthouse 61 Randolph Avenue London W9 1DW |
Secretary Name | Mr Andrew Iain Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Penthouse 61 Randolph Avenue London W9 1DW |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 94 Weydon Hill Road Farnham Surrey GU9 8NZ |
Director Name | Simon John Pyper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2007) |
Role | Finance Director |
Correspondence Address | 56 Greenfield Gardens Golders Green London NW2 1HY |
Secretary Name | Kevin Francis O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 135 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Datamonitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2007) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Application for striking-off (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page) |
28 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 108-110 finchley road london NW3 5JJ (1 page) |
19 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
9 February 2006 | Director's particulars changed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | New secretary appointed (1 page) |
11 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Return made up to 13/03/04; no change of members (7 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Return made up to 13/03/03; no change of members
|
13 September 2002 | New director appointed (2 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 July 2002 | Director resigned (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Return made up to 13/03/02; full list of members
|
14 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
13 March 2001 | Incorporation (18 pages) |