Norton Green Lane
Knowle
West Midlands
B93 8PJ
Secretary Name | Martin Hopson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 July 2007) |
Role | Finance Director |
Correspondence Address | 50 Montague Road Uxbridge Middlesex UB8 1QN |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Mr Peter Albert Campbell Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 2004) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Matjaz Vidmar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 131 Holcroft Court Clipstone Street London W1W 5DL |
Director Name | Petra Oblak Vidmar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 131 Holcroft Court Clipstone Street London W1W 5DL |
Director Name | Paul Kloppenborg |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2006) |
Role | CEO |
Correspondence Address | Jachthavenweg 111 1081 Km Amsterdam Foreign |
Secretary Name | Heather Sena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2003) |
Role | Finance Director |
Correspondence Address | Courtyard Cottage The Willows Windsor Berkshire SL4 5TP |
Director Name | Robert Sveb |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Croat |
Status | Resigned |
Appointed | 09 August 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Zagorkina 42 Oresie Samobor Strmec 10434 Croatia Foreign |
Director Name | Mark Richard Errington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 2006) |
Role | Manager |
Correspondence Address | Flat 4 25 Daleham Gardens Belsize Park London NW3 5BY |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2007 | Application for striking-off (1 page) |
21 November 2006 | Return made up to 13/11/06; full list of members (8 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 connaught place london W2 2DY (1 page) |
25 October 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Resolutions
|
2 May 2006 | Registered office changed on 02/05/06 from: 97-101 cleveland street london W1T 6PW (1 page) |
14 March 2006 | New director appointed (4 pages) |
24 February 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 13/11/05; full list of members
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Resolutions
|
2 December 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: the media centre 131-151 great titchfield street london W1W 5BB (1 page) |
17 December 2004 | Return made up to 13/11/04; full list of members (10 pages) |
28 October 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
8 September 2004 | Resolutions
|
20 August 2004 | Accounts for a small company made up to 31 August 2003 (12 pages) |
17 February 2004 | £ nc 150000/156500 29/01/04 (1 page) |
11 December 2003 | Return made up to 13/11/03; change of members (8 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
29 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
10 April 2003 | Ad 25/03/03--------- £ si [email protected]=26427 £ ic 58823/85250 (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
2 December 2002 | Return made up to 13/11/02; full list of members (9 pages) |
1 November 2002 | Director's particulars changed (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
24 September 2002 | Nc inc already adjusted 17/07/02 (1 page) |
24 September 2002 | Ad 17/07/02--------- £ si [email protected]=8823 £ ic 50000/58823 (2 pages) |
24 September 2002 | Resolutions
|
16 September 2002 | Particulars of contract relating to shares (4 pages) |
16 September 2002 | Ad 31/05/02--------- £ si [email protected]=45000 £ ic 5000/50000 (2 pages) |
2 September 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
7 March 2002 | Nc inc already adjusted 27/02/02 (1 page) |
7 March 2002 | S-div 27/02/02 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Ad 27/02/02--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |