West End
Woking
Surrey
GU24 9QY
Director Name | Mr Roger Stuart Pennington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Streets Heath West End Woking Surrey GU24 9QY |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 April 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Monson Road Redhill Surrey RH1 2EX |
Director Name | James Miskell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 1194 Waltham Lane Bartlett Illinois 60103 United States |
Director Name | Ricardo Rochetti |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 3 East Park Arlington Heights Illinois 60005 United States |
Director Name | Yoshiharu Suzuki |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | Sega Corporation, 13f Nissay Aroma Sq. 5-37-1 Kamata Ohta-Ku Tokyo 144-8721 Foreign |
Director Name | Kazuhiro Takeshita |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 55 Creighton Avenue Muswell Hill N10 1NR |
Secretary Name | Nobuhito Tabuchi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-15-10 Fujitsuka Kouhcku-Ku Yokohama Kanagawa 222-0012 Japan |
Director Name | Thomas Keil |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2008) |
Role | Businessman |
Correspondence Address | 430 Wonderwood Drive Charlotte Nc 28211 United States |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 27 Great West Road Brentford London Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Application for striking-off (1 page) |
17 September 2008 | Director's change of particulars / paul williams / 15/07/2008 (1 page) |
16 September 2008 | Director's change of particulars / paul williams / 15/07/2008 (2 pages) |
16 September 2008 | Return made up to 26/03/08; full list of members (3 pages) |
16 May 2008 | Director appointed roger pennington (2 pages) |
26 March 2008 | Appointment terminated director yoshiharu suzuki (1 page) |
26 March 2008 | Appointment terminated director ricardo rochetti (1 page) |
26 March 2008 | Appointment terminated director thomas keil (1 page) |
26 March 2008 | Director appointed paul williams (2 pages) |
26 September 2007 | Full accounts made up to 31 March 2006 (13 pages) |
17 July 2007 | Return made up to 26/03/07; full list of members (7 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 26/03/06; full list of members
|
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: first floor healthaid house marlborough hill harrow middlesex HA1 1UD (1 page) |
22 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
6 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
6 May 2004 | Location of register of members (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary's particulars changed (1 page) |
15 June 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 May 2003 | Return made up to 26/03/03; full list of members (8 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members
|
27 February 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 2 gayton road harrow middlesex HA1 2XU (1 page) |
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Ad 20/06/01--------- £ si 1391659@1=1391659 £ ic 1/1391660 (2 pages) |
9 July 2001 | £ nc 1/1391660 20/06/01 (1 page) |
9 July 2001 | Resolutions
|
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
26 March 2001 | Incorporation (13 pages) |