Greenwich
London
SE10 8UJ
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ellaline Road Hammersmith London W6 9NZ |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Mr Trevor David Glover |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Lebanon Gardens London SW18 1RQ |
Director Name | Mr Alexandre Rachmaninoff |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Zinnenstrasse 6 Weggis Ch-6353 Switzerland |
Secretary Name | Mr Trevor David Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Lebanon Gardens London SW18 1RQ |
Director Name | John Charles Quentin Roberts |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2006) |
Role | Retired |
Correspondence Address | 147 Beaufort Street London SW3 6BS |
Director Name | Rosamund Bartlett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2008) |
Role | Writer Academic |
Correspondence Address | 1 Osney Lane Oxford Oxfordshire OX1 1NJ |
Registered Address | C/O Boosey & Hawkes, Aldwych House, 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
1 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2008 | Annual return made up to 28/09/08 (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 July 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
21 July 2008 | Director appointed mr kent michael hoskins (1 page) |
18 July 2008 | Appointment terminated director rosamund bartlett (1 page) |
18 July 2008 | Director appointed mr mark stephen hillier (1 page) |
18 July 2008 | Secretary appointed mr mark stephen hillier (1 page) |
18 July 2008 | Appointment terminated director alexandre rachmaninoff (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Annual return made up to 28/09/07 (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: compass house lypiatt road cheltenham GL50 2QJ (1 page) |
30 October 2007 | Location of register of members (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
20 November 2006 | Annual return made up to 28/09/06
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 February 2006 | Annual return made up to 28/09/05
|
10 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 October 2004 | Annual return made up to 28/09/04
|
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 April 2004 | Annual return made up to 28/09/03 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
20 February 2003 | New director appointed (2 pages) |
18 October 2002 | Annual return made up to 28/09/02 (4 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Resolutions
|
22 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
28 September 2001 | Incorporation (26 pages) |