London
NW1 7EJ
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon PE17 2JR |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Wolseley Road London N8 8RR |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr James William Hartland Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 06 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wendell Road London W12 9RS |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (14 pages) |
3 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (14 pages) |
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
3 November 2010 | Section 519 (2 pages) |
3 November 2010 | Section 519 (2 pages) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Solvency Statement dated 22/09/10 (1 page) |
5 October 2010 | Statement of capital on 5 October 2010
|
5 October 2010 | Resolutions
|
5 October 2010 | Solvency statement dated 22/09/10 (1 page) |
5 October 2010 | Statement by Directors (1 page) |
5 October 2010 | Statement by directors (1 page) |
5 October 2010 | Statement of capital on 5 October 2010
|
5 October 2010 | Resolutions
|
5 October 2010 | Statement of capital on 5 October 2010
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
9 August 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
9 August 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
18 May 2009 | Appointment Terminated Director nilema bhakta-jones (1 page) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
20 April 2009 | Appointment Terminated Director christopher cole (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Appointment Terminated Director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
28 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
6 May 2008 | Appointment terminated director james weir (1 page) |
6 May 2008 | Appointment Terminated Director james weir (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
17 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
17 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
6 February 2008 | Re-registration of Memorandum and Articles (13 pages) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 February 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
6 February 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
6 February 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 February 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
6 February 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 February 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
6 February 2008 | Resolutions
|
6 February 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 February 2008 | Re-registration of Memorandum and Articles (13 pages) |
6 February 2008 | New director appointed (3 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
11 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
12 October 2005 | Statement of affairs (6 pages) |
12 October 2005 | Ad 19/09/05--------- £ si 210498639@1=210498639 £ ic 10000/210508639 (2 pages) |
12 October 2005 | Ad 19/09/05--------- £ si 210498639@1=210498639 £ ic 10000/210508639 (2 pages) |
12 October 2005 | Statement of affairs (6 pages) |
10 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
10 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Return made up to 22/11/04; full list of members (2 pages) |
16 December 2004 | Return made up to 22/11/04; full list of members (2 pages) |
15 December 2004 | New secretary appointed (1 page) |
15 December 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 November 2003 | Return made up to 22/11/03; full list of members (2 pages) |
24 November 2003 | Return made up to 22/11/03; full list of members (2 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members (3 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members (3 pages) |
2 December 2002 | Secretary's particulars changed (1 page) |
2 December 2002 | Secretary's particulars changed (1 page) |
4 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
4 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
14 May 2002 | Statement of affairs (23 pages) |
14 May 2002 | Ad 23/11/01--------- £ si 1305@1=1305 £ ic 4782/6087 (2 pages) |
14 May 2002 | Statement of affairs (13 pages) |
14 May 2002 | Statement of affairs (13 pages) |
14 May 2002 | Statement of affairs (23 pages) |
14 May 2002 | Ad 23/11/01--------- £ si 3913@1=3913 £ ic 6087/10000 (2 pages) |
14 May 2002 | Ad 23/11/01--------- £ si 1305@1=1305 £ ic 4782/6087 (2 pages) |
14 May 2002 | Ad 23/11/01--------- £ si 3913@1=3913 £ ic 6087/10000 (2 pages) |
11 April 2002 | Ad 23/11/01--------- £ si 4781@1=4781 £ ic 1/4782 (2 pages) |
11 April 2002 | Ad 23/11/01--------- £ si 4781@1=4781 £ ic 1/4782 (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
4 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
4 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New secretary appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New secretary appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
22 November 2001 | Incorporation (21 pages) |
22 November 2001 | Incorporation (21 pages) |