London
W1J 7HQ
Director Name | Michael Rothwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 May 2008) |
Role | Company Director |
Correspondence Address | 297e Queenstown Road London SW8 4LN |
Secretary Name | Mr Michael Daniel Cohen |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 14 May 2008) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 10722 Gray Havens Court Las Vegas Nevada 89135 Nv89135 |
Director Name | Mr George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 The Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW |
Director Name | Mr Patrick Henry Hayward |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kingfishers 120 Harpenden Road St Albans Hertfordshire AL3 6BZ |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Linda Mary Lillis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | 19 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Charles Lafayette Atwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2007) |
Role | Vice Chairman |
Correspondence Address | One Hughes Centre Drive Las Vegas Nevada Nv89109 United States |
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2007) |
Role | Chairman, President And Ceo |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Director Name | William Timmins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2007) |
Role | CEO |
Correspondence Address | Apartment 8 2-4 Hyde Park Gate London SW7 5EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Brick Street London W1J 7HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
24 February 2008 | Director's change of particulars / roy ramm / 01/06/2006 (1 page) |
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 April 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
30 January 2006 | Accounts for a dormant company made up to 27 March 2005 (4 pages) |
10 January 2006 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 07/02/05; full list of members
|
9 December 2004 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
21 September 2004 | Director's particulars changed (1 page) |
5 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
31 October 2003 | New director appointed (3 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (3 pages) |
20 October 2003 | Company name changed london clubs wolverhampton limit ed\certificate issued on 20/10/03 (2 pages) |
28 June 2003 | Director's particulars changed (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (17 pages) |