Twickenham
Middlesex
TW1 3HU
Director Name | Derrick Stephen Woolf |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 19 April 2005) |
Role | Accountant |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage 49 The Mount Fetcham Surrey KT22 9EG |
Secretary Name | Mr James Richard Deeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage 49 The Mount Fetcham Surrey KT22 9EG |
Director Name | Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 19 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 34 Prebend Gardens Chiswick London W4 1TW |
Director Name | Tony Deepak Sarin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 The Galleries 9 Abbey Road London NW8 9AQ |
Secretary Name | Mr Jacob Julian Synett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
Director Name | David Ronald Cook |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Westway School Lane, Barrow Gurney Bristol BS48 3RZ |
Director Name | Stephen Charles John Garner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Rookery Farm Back Lane Kingston Seymour Clevedon North Somerset BS21 6XB |
Director Name | Paul Alan Jelley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Ford House Lower Street Chewton Mendip Somerset BA3 4PD |
Director Name | John Graham Lovick |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Elvaston Road Victoria Park Bristol BS3 4QJ |
Director Name | Mr Oliver William Newland |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Badgworth Cottage 21 Gloucester Road Almondsbury Bristol Avon BS32 4HD |
Director Name | Nigel Gordon Mallett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 6a Bath Road Bitton Bristol BS30 6HZ |
Director Name | Mr Jacob Julian Synett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2004 | Application for striking-off (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 17/07/04; full list of members
|
15 July 2004 | New director appointed (2 pages) |
19 April 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2002 | Location of register of members (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2002 | New director appointed (3 pages) |
6 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
6 March 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (3 pages) |
17 July 2001 | Incorporation (11 pages) |