Earlsfield
London
SW18 3SZ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 29 December 2009) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | David Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 7 Linden Road Aldeburgh Suffolk IP15 5JQ |
Director Name | Stewart Pearson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2005) |
Role | CEO |
Correspondence Address | 78 Christchurch Street London SW3 4AR |
Director Name | Stephen Roy Powell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 66 Wimpole Street London W1M 7DE |
Secretary Name | Stephen Roy Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 16 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 66 Wimpole Street London W1M 7DE |
Secretary Name | David Matthew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 14-16 Lower Clapton Road Hackney London E5 0PD |
Director Name | John Birger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 2009) |
Role | Consultant |
Correspondence Address | Ground Floor Flat 27 Dean Road London NW2 5AB |
Director Name | Rowena Solomon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dovedale Road Dulwich London SE22 0NF |
Secretary Name | Rowena Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dovedale Road Dulwich London SE22 0NF |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Application for striking-off (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 11-33 st john street london EC1M 4PJ (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
18 June 2009 | Appointment terminated secretary rowena solomon (1 page) |
18 June 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
8 May 2009 | Director appointed jonathan neil eggar (2 pages) |
7 May 2009 | Appointment terminated director john birger (1 page) |
17 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 25/01/08; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
22 November 2007 | Return made up to 25/01/07; no change of members
|
21 November 2007 | Director resigned (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 January 2006 | New secretary appointed (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
4 May 2005 | Return made up to 25/01/05; full list of members
|
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
6 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
7 July 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: greencoat house francis street london SW1P 1DH (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
11 April 2002 | Company name changed hamsard 2485 LIMITED\certificate issued on 11/04/02 (2 pages) |