London
W1G 0EF
Director Name | Mr Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Guy Antony Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | David Peter Coates |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2004) |
Role | Treasurer |
Correspondence Address | Stamford Lodge 37 Priestlands Park Road Sidcup Kent DA15 7HJ |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2003) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Ms Patricia Valda Skinner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Drive London NW7 3ND |
Director Name | Mrs Gail Timmins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Oldean Close Tilehurst Reading Berkshire RG31 5QA |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2004) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 1 Welbeck Street London W1G 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Resolutions
|
15 December 2005 | Application for striking-off (1 page) |
11 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
20 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Accounts for a dormant company made up to 28 August 2004 (1 page) |
24 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
9 June 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | New director appointed (6 pages) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | Director resigned (1 page) |
6 December 2003 | Accounts for a dormant company made up to 30 August 2003 (1 page) |
17 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
31 May 2002 | Resolutions
|
20 August 2001 | New director appointed (4 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed;new director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
17 August 2001 | Resolutions
|
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 August 2001 | Accounting reference date shortened from 30/06/02 to 31/08/01 (1 page) |
14 August 2001 | Secretary resigned (1 page) |
11 June 2001 | Incorporation (24 pages) |