Ealing
London
W5 5JB
Director Name | Mr Stephen Mark Bevan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2010(9 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 21 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Ian Lawson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waldegrave Way Lawford Manningtree Essex CO11 2DX |
Director Name | Peter Wakeford Quine |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Village Gardens Walton On The Hill Stafford Staffordshire ST17 0LL |
Secretary Name | Peter Wakeford Quine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Village Gardens Walton On The Hill Stafford Staffordshire ST17 0LL |
Director Name | Francis Christopher Bourne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2004) |
Role | Company Director |
Correspondence Address | Lansdowne 14 Portsmouth Avenue Thames Ditton Surrey KT7 0RT |
Director Name | Archie Desmond Lightfoot |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2004) |
Role | Oil Company Manager |
Correspondence Address | Honeywood 78 Richmond Park Road Kingston Upon Thames Surrey KT2 6AJ |
Director Name | David John Pearson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | The White House Burgh Common Attleborough Norfolk NR17 1QF |
Director Name | Ms Judith Mary Davidson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2004) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Church End Rushden Hertfordshire SG9 0SJ |
Director Name | Mayuri Vyas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2003) |
Role | Management Consultant |
Correspondence Address | 31 Defoe Avenue Kew Richmond Surrey TW9 4DS |
Secretary Name | Sarah Catherine Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Bryn Awel Coed Y Cwm Pontypridd Mid Glamorgan CF37 3DH Wales |
Secretary Name | Michael Robert Routh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 2 Duncots Close Ickleford Hitchin Hertfordshire SG5 3FH |
Director Name | Linda Garforth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 23 July 2004) |
Role | Accountant |
Correspondence Address | Flat 13 5 Great Sutton Street London EC1V 0BX |
Director Name | Tricia Bey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 December 2004) |
Role | Managing Director |
Correspondence Address | 126 Edgeley Road London SW4 6HB |
Director Name | Eric Leslie Burrows |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dunford Lawn Road Guildford Surrey GU2 4DE |
Registered Address | Asticus Building 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Application to strike the company off the register (3 pages) |
27 July 2010 | Appointment of Mr Stephen Bevan as a director (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Appointment of Mr Stephen Bevan as a director (2 pages) |
21 July 2010 | Termination of appointment of Ian Lawson as a director (1 page) |
21 July 2010 | Termination of appointment of Ian Lawson as a director (1 page) |
5 May 2010 | Amended accounts made up to 30 June 2008 (7 pages) |
5 May 2010 | Amended accounts for a dormant company made up to 30 June 2008 (7 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
20 July 2009 | Director's change of particulars / ian lawson / 16/07/2009 (1 page) |
20 July 2009 | Director's Change of Particulars / ian lawson / 16/07/2009 / HouseName/Number was: , now: 19; Street was: wymondham, now: waldegrave way; Area was: chase road, great bromley, now: lawford; Post Town was: colchester, now: manningtree; Post Code was: CO7 7UA, now: CO11 2DX (1 page) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
14 May 2009 | Accounts made up to 30 June 2008 (6 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from asticus building 21 palmer street london SW1H 0AD (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from asticus building 21 palmer street london SW1H 0AD (1 page) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
31 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: peter runge house 3 carlton house terrace london SW1Y 5DG (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: peter runge house 3 carlton house terrace london SW1Y 5DG (1 page) |
29 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
29 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
20 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
20 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
8 September 2005 | Location of register of members (1 page) |
15 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
15 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
11 August 2003 | Return made up to 16/07/03; full list of members
|
11 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
29 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
29 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
1 December 2002 | Registered office changed on 01/12/02 from: robert hyde house 48 bryanston square london W1H 7LN (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: robert hyde house 48 bryanston square london W1H 7LN (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 16/07/02; full list of members (9 pages) |
13 September 2002 | Return made up to 16/07/02; full list of members (9 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
9 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
9 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
16 July 2001 | Incorporation (19 pages) |