Finchley
London
N3 3QX
Director Name | Michael Ian Gray |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2005) |
Role | Managing Director |
Correspondence Address | 101a Devonshire Road Chiswick London W4 2HU |
Director Name | Lee David Waite |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | No 2 377 Chiswick High Road London W4 4AG |
Secretary Name | Michael Ian Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 101a Devonshire Road Chiswick London W4 2HU |
Director Name | Mr Robin James Fawcett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lilyville Road London SW6 5DP |
Director Name | Michael Guy Pulvertaft |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2005) |
Role | Sales Director |
Correspondence Address | 3 Station Court Fen Road Lode Cambridge CB5 9HD |
Director Name | Laurent Guichard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2004) |
Role | Technical Director |
Correspondence Address | 15 Ashleigh Road London SW14 8PY |
Director Name | Declan Leahy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2005) |
Role | Operations Director |
Correspondence Address | 139 Ivydale Road London SE15 3DX |
Director Name | Stephen Willcocks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2006) |
Role | Data Services |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ainsdale Road Ealing London W5 1JX |
Secretary Name | Heeral Shah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 03 July 2007) |
Role | Management Accountant |
Correspondence Address | 49 Highfield Avenue Golders Green London NW11 9EU |
Secretary Name | Teresa Nee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 2008) |
Role | Assistent Accountent |
Correspondence Address | 26 Cades Close Luton Bedfordshire LU1 5QQ |
Secretary Name | Saminder Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 25 June 2008) |
Role | HR Director |
Correspondence Address | 14 Frans Hals Court 87 Amsterdam Road London E14 3UX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Sigma Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2006) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Registered Address | 18 Soho Square Soho London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 11 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 August |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 11 August 2008 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 11 August 2008 (5 pages) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2010 | Application to strike the company off the register (3 pages) |
26 February 2010 | Application to strike the company off the register (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Accounting reference date extended from 30/06/2008 to 11/08/2008 (1 page) |
4 April 2009 | Accounting reference date extended from 30/06/2008 to 11/08/2008 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated secretary saminder watts (1 page) |
3 July 2008 | Appointment Terminated Secretary saminder watts (1 page) |
10 June 2008 | Appointment terminated secretary teresa nee (1 page) |
10 June 2008 | Appointment Terminated Secretary teresa nee (1 page) |
3 June 2008 | Secretary appointed saminder watts (1 page) |
3 June 2008 | Secretary appointed saminder watts (1 page) |
19 May 2008 | Director's Change of Particulars / robin barton / 03/04/2008 / HouseName/Number was: , now: 29; Street was: 20 belmont court, now: windmere avenue; Area was: finchley road, now: ; Post Town was: london, now: finchley; Region was: , now: london; Post Code was: NW11 6XS, now: N3 3QX (1 page) |
19 May 2008 | Director's change of particulars / robin barton / 03/04/2008 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from berkeley square house berkeley square london W1J 6BD (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from berkeley square house berkeley square london W1J 6BD (1 page) |
11 September 2007 | Return made up to 21/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 21/08/07; no change of members (6 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
25 October 2006 | Return made up to 21/08/06; full list of members (7 pages) |
25 October 2006 | Return made up to 21/08/06; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 3RD floor lamb house church street london W4 2PD (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 3RD floor lamb house church street london W4 2PD (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
30 August 2005 | Return made up to 21/08/05; change of members (8 pages) |
30 August 2005 | Return made up to 21/08/05; change of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
7 December 2004 | £ ic 837/664 28/10/04 £ sr 173@1=173 (2 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | £ ic 837/664 28/10/04 £ sr 173@1=173 (2 pages) |
7 December 2004 | Resolutions
|
11 November 2004 | Return made up to 21/08/04; full list of members
|
11 November 2004 | Return made up to 21/08/04; full list of members (10 pages) |
10 March 2004 | £ ic 1000/837 22/01/04 £ sr 163@1=163 (1 page) |
10 March 2004 | £ ic 1000/837 22/01/04 £ sr 163@1=163 (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
27 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (11 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members
|
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
12 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
12 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members
|
9 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 250 gunnersbury avenue london W4 5QB (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 250 gunnersbury avenue london W4 5QB (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Ad 19/09/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Ad 19/09/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
31 October 2001 | Company name changed changing tone LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed changing tone LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | New director appointed (3 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (3 pages) |
8 October 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: carlton house 16-18 albert square manchester cheshire M2 5PE (1 page) |
8 October 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: carlton house 16-18 albert square manchester cheshire M2 5PE (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
21 August 2001 | Incorporation (13 pages) |