Ladbroke Grove
London
W10 6PH
Director Name | Christopher Ian Jessop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(1 month after company formation) |
Appointment Duration | 8 years (closed 18 August 2009) |
Role | Chief Executive |
Correspondence Address | Flat 703 7 High Holborn London WC1V 6DR |
Secretary Name | Kevan Peter Doyle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 August 2009) |
Role | Chartered Accountant |
Correspondence Address | 159 Highlever Road Ladbroke Grove London W10 6PH |
Director Name | Michael Thomas Biddulph |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2002) |
Role | Venture Capitalist |
Correspondence Address | 88 Baptist Gardens London NW5 4ET |
Director Name | Andrew Sebastian Martin Bruen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Philip Richard Conboy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2003) |
Role | Venture Capitalist |
Correspondence Address | 171 Graham Road London SW19 3SL |
Director Name | Mr William Brian Davies |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cartref Chiltern Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TL |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(2 years after company formation) |
Appointment Duration | 5 months (resigned 31 December 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 24 Waddling Lane Wheathampstead Hertfordshire AL4 8SD |
Director Name | Michael Biddulph |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 142 Haverstock Hill London NW3 2AY |
Director Name | Mr Richard James Green |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 May 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Oldways Fairoak Lane Oxshott Leatherhead Surrey KT22 0TN |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 22 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nether Doyley Hurstbourne Tarrant Andover Hampshire SP11 0DW |
Director Name | David Peter Mobbs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2005) |
Role | Chief Executive |
Correspondence Address | 23 Teal Court St Katherines Dock London E1W 1AB |
Director Name | John Edward Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2005) |
Role | Financial Director |
Correspondence Address | 9 Elmley Close Wokingham Berkshire RG41 1HP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2008 | Order of court - dissolution void (3 pages) |
23 August 2007 | Dissolved (1 page) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: nuffield house 1-4 the crescent surbiton surrey KT6 4BN (1 page) |
11 October 2006 | Declaration of solvency (3 pages) |
11 October 2006 | Appointment of a voluntary liquidator (1 page) |
11 October 2006 | Resolutions
|
7 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 17/07/05; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (4 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: unit 3 dukes gate acton lane chiswick london W4 5DX (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
28 February 2005 | Group of companies' accounts made up to 30 September 2004 (31 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Ad 30/09/04--------- £ si [email protected]=6449 £ ic 1560997/1567446 (2 pages) |
13 August 2004 | Return made up to 17/07/04; full list of members (10 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
7 April 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 17/07/03; full list of members (10 pages) |
16 August 2003 | Nc inc already adjusted 26/06/02 (1 page) |
7 August 2003 | New director appointed (9 pages) |
21 May 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 3 dukes gate acton lane chiswick london W4 5DX (1 page) |
22 November 2002 | Director resigned (1 page) |
24 April 2002 | Company name changed tweedpark group LIMITED\certificate issued on 24/04/02 (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
5 October 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Ad 30/09/01--------- £ si [email protected]=1410997 £ ic 150000/1560997 (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 10 snow hill london EC1A 2AL (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Nc inc already adjusted 30/09/01 (1 page) |
4 October 2001 | Ad 28/09/01--------- £ si [email protected]=146000 £ ic 4000/150000 (2 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Div 21/09/01 (1 page) |
27 September 2001 | £ nc 4000/150000 21/09/01 (1 page) |
22 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
22 August 2001 | Memorandum and Articles of Association (13 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Ad 17/08/01--------- £ si 1999@1=1999 £ ic 2001/4000 (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Nc inc already adjusted 17/08/01 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Ad 17/08/01--------- £ si 1999@1=1999 £ ic 2/2001 (2 pages) |
17 July 2001 | Incorporation (16 pages) |