London
SW1V 2AR
Director Name | Mr Neil Stirling MacDonald |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elstree Road Bushey Heath Bushey Hertfordshire WD23 4GL |
Secretary Name | Jiles Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 July 2007) |
Correspondence Address | Earl House 27 Earl Street Maidstone Kent ME14 1PF |
Director Name | Mr Edward George Ankrett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kelmarsh Drive Solihull West Midlands B91 3GU |
Director Name | Mr Conrad Llewelyn Artro Morris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hinton Crescent Appleton Warrington Cheshire WA4 3DF |
Secretary Name | Mr Conrad Llewelyn Artro Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hinton Crescent Appleton Warrington Cheshire WA4 3DF |
Secretary Name | Mr Edward George Ankrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(1 month after company formation) |
Appointment Duration | 1 day (resigned 19 September 2002) |
Role | Cdies Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kelmarsh Drive Solihull West Midlands B91 3GU |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year, 10 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, 10 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 |
Director Name | Remy Minute |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 14b Raleigh Gardens Brixton London SW2 1AD |
Secretary Name | Mr Jonathan Michael Charles Apps |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 June 2004(1 year, 10 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 |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 | £140 |
Cash | £1,686 |
Current Liabilities | £275,172 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (3 pages) |
27 February 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
22 September 2005 | New secretary appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 September 2004 | Return made up to 13/08/04; full list of members (9 pages) |
13 July 2004 | New director appointed (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
30 June 2004 | New secretary appointed (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (4 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: earl house earl street maidstone kent ME14 1PF (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: highfield house 1562 stratford road birmingham B28 9HA (1 page) |
22 June 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
13 May 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
8 October 2003 | Return made up to 13/08/03; full list of members
|
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
18 April 2003 | Ad 06/03/03--------- £ si 40@1=40 £ ic 150/190 (2 pages) |
9 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Nc inc already adjusted 16/01/03 (1 page) |
25 March 2003 | Ad 16/01/03--------- £ si 10@1=10 £ ic 140/150 (2 pages) |
25 March 2003 | Ad 16/01/03--------- £ si 88@1=88 £ si [email protected]=50 £ ic 2/140 (2 pages) |
25 March 2003 | Statement of affairs (2 pages) |
25 March 2003 | Resolutions
|
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 23 crimscote square warwick west midlands CV35 7TS (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (6 pages) |