London
W1G 9LG
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Roger Hugh Myddleton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Mr Andrew Morgan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatchers Trap Lane New Malden Surrey KT3 4SQ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr Ravi Rajagopal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buxton Gardens London W3 9LQ |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2008) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | 37 Halastofolyas Sukoro 8096 |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Appointment terminated director jill kyne (1 page) |
9 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Declaration of solvency (3 pages) |
5 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 8 henrietta place london W1G 0NB (1 page) |
21 May 2008 | Appointment terminated director michael flynn (1 page) |
21 May 2008 | Appointment terminated director andrew morgan (1 page) |
21 May 2008 | Appointment terminated director sally moore (1 page) |
21 May 2008 | Appointment terminated director nandor makos (1 page) |
21 May 2008 | Appointment terminated director gavin crickmore (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
11 January 2008 | Director resigned (1 page) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
30 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
18 April 2006 | New director appointed (4 pages) |
5 September 2005 | Director's particulars changed (1 page) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
9 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: henrietta house 8 henrietta place london W1G 0NB (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
6 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
5 June 2003 | Resolutions
|
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (6 pages) |
8 April 2003 | New director appointed (8 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
10 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (7 pages) |
2 July 2001 | New secretary appointed (5 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
25 June 2001 | Incorporation (13 pages) |