London
SW9 0NT
Director Name | Dr Ana Sanchez Colberg |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 August 2008) |
Role | Lecturer |
Correspondence Address | 26 Granville Park London SE13 7EA |
Director Name | Timothy Shane Cavanagh Forster |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Barrister |
Correspondence Address | 60 Torbay Road London NW6 7DZ |
Director Name | Carol Margaret Toy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Editor |
Correspondence Address | 60 Torbay Road London NW6 7DZ |
Secretary Name | Alice Castillejo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 178b Deptford High Street Deptford London SE8 3PR |
Secretary Name | Helen Miranda Shute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 130 Johnsilkin Lane Deptford London SE8 5BE |
Registered Address | 26a Granville Park London SE13 7EA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (1 page) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Annual return made up to 21/02/07
|
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | Annual return made up to 21/02/06 (5 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 March 2005 | Annual return made up to 21/02/05 (5 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 89 cranworth gardens london SW9 0NT (1 page) |
26 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 May 2004 | Annual return made up to 21/02/04
|
21 May 2004 | New secretary appointed (2 pages) |
23 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 March 2003 | Annual return made up to 21/02/03 (5 pages) |
9 April 2002 | New director appointed (2 pages) |
21 February 2002 | Incorporation (20 pages) |