London
E1 6PX
Secretary Name | Mr Mark Manley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gorse Cottages Hammer Lane Bramshott Chase Hindhead GU26 6DD |
Director Name | Jonathan Armour |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ivory Wharf 4 Elephant Lane London SE16 4JD |
Director Name | Stephen Alan Dabby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Trinity Rise London SW2 2QP |
Director Name | Jeffrey Thomas Kiser |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 16 Elmpark Gardens London SW10 9NY |
Director Name | Martin Eric Rowell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Loft 30 Coleherne Road London SW10 9BW |
Secretary Name | Jonathan Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ivory Wharf 4 Elephant Lane London SE16 4JD |
Secretary Name | Elaine Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Callander Road Catford London SE6 2QD |
Secretary Name | Jeffrey Thomas Kiser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Flat 3 16 Elmpark Gardens London SW10 9NY |
Registered Address | 11 Raven Wharf La Fone Street London SE1 2LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 August 2007 | Application for striking-off (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
21 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 10/07/05; full list of members (3 pages) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
11 May 2005 | Resolutions
|
30 December 2004 | Return made up to 03/08/04; full list of members
|
30 December 2004 | New secretary appointed (2 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members
|
12 March 2003 | Memorandum and Articles of Association (42 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Ad 20/01/03--------- £ si 12999@1=12999 £ ic 13001/26000 (2 pages) |
7 January 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New secretary appointed (2 pages) |