Brixton
London
SW2 1AD
Secretary Name | Ms Georgia Louise Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(3 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 77-78 Warwick Square London SW1V 2AR |
Director Name | Lesley Maria Buckley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Directors |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Secretary Name | Lesley Maria Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sergehill House Sergehill Bedmond Abbots Langley Herts WD5 0RY |
Director Name | Mr Andrew Jason Fearon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooms Langley Lower Green Saffron Walden Essex CB11 4SB |
Secretary Name | Mr Jonathan Michael Charles Apps |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Registered Address | Northumberland House 155-157 Great Portland Street London W1W 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2006 | Application for striking-off (1 page) |
18 October 2005 | Secretary resigned (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members
|
15 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 July 2004 | New director appointed (5 pages) |
29 June 2004 | New director appointed (4 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: earl house 27 earl street maidstone kent ME14 1PF (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 October 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
3 July 2002 | New secretary appointed;new director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 June 2002 | Incorporation (18 pages) |