London
N12 0JA
Director Name | Joyce Gemmell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 14 The Manor House Mansfield Woodhouse Mansfield Nottinghamshire NG19 9LU |
Director Name | Anna Brocklehurst |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 October 2007) |
Role | Civil Servant |
Correspondence Address | 18b Killowen Road London E9 7AG |
Secretary Name | Mr David Mencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Raffles House 67 Brampton Grove London NW4 4BU |
Director Name | Mr George Bernard Kessler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tanza Road London NW3 2UB |
Director Name | Rosemary Dorothea Pratt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 16 April 2002) |
Role | Civil Servant |
Correspondence Address | 3 Thurlby Road London SE27 0RN |
Director Name | Michael David Phipps |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2003) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe 16 Highlands Road Seer Green Beaconsfield Buckinghamshire HP9 2XN |
Secretary Name | Ms Abigail Tity Abibatu Rotimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2004) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Conduit Road London SE18 7AJ |
Director Name | Yasmin Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 March 2005) |
Role | Civil Servant |
Correspondence Address | 14 Great Smith Street London SW1P 3BT |
Secretary Name | Diane Mankelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2004) |
Role | Civil Servant |
Correspondence Address | 14 Great Smith Street London SW1 3BT |
Secretary Name | Raymond Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2005) |
Role | Civil Servant |
Correspondence Address | 37b Church Hill Road Walthamstow London E17 9RX |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | C/O Business Relations Team Dept For Education And Skills Area Gn Sanctuary Buildings Great Smith Street SW1P 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 May 2007 | Application for striking-off (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 May 2006 | Annual return made up to 08/05/06 (4 pages) |
29 December 2005 | Annual return made up to 08/05/05
|
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Annual return made up to 08/05/04 (4 pages) |
27 July 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: sanctuary buildings area 2F great smith street london SW1P 3BT (1 page) |
1 March 2004 | Secretary resigned (1 page) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 February 2004 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
7 June 2003 | Annual return made up to 08/05/03 (4 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
31 December 2002 | Director resigned (1 page) |
7 November 2002 | Memorandum and Articles of Association (14 pages) |
7 November 2002 | Resolutions
|
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 park row leeds LS1 5AB (1 page) |
24 July 2001 | New director appointed (2 pages) |
8 May 2001 | Incorporation (20 pages) |