Praed Street
London
W2 1JN
Secretary Name | Hugh Spurling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 August 2006) |
Role | Business & Legal Affairs |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
Director Name | Christopher Neil Bates |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 August 2001) |
Role | Solicitor |
Correspondence Address | 67 Westfield Avenue Barnes Greater London SW13 0AT |
Director Name | Rachel Johnson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 month after company formation) |
Appointment Duration | 11 months (resigned 04 July 2002) |
Role | Trainee Solicitor |
Correspondence Address | 25 Vermeer Court Greater London E14 3XA |
Secretary Name | Rachel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 August 2001) |
Role | Trainee Solicitor |
Correspondence Address | 25 Vermeer Court Greater London E14 3XA |
Director Name | Mr Alan Richard Latham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2004) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | Adrian Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 20 June 2002) |
Role | Producer |
Correspondence Address | 51 Walde Grave Road Teddington Middlesex TW11 8LA |
Secretary Name | Mr Alan Richard Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2004) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | Karen Alison Hamilton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2004) |
Role | Producer |
Correspondence Address | 27 Steventon Road London W12 0SU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 53 Frith Street 4th Floor London W1D 4SN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2006 | Application for striking-off (1 page) |
30 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
20 December 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 November 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
28 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
28 September 2004 | Secretary resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
19 October 2003 | Return made up to 04/07/03; full list of members
|
12 February 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
10 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
22 November 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: kempson house camomile street london EC3A 7AN (1 page) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 83 leonard street london EC2A 4QS (1 page) |
9 August 2001 | New director appointed (2 pages) |
4 July 2001 | Incorporation (11 pages) |