London
W11 4BE
Director Name | James William Carter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Easthall Farmhouse St Pauls Walden Hitchin Hertfordshire SG4 8DL |
Secretary Name | Henry Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Campden Hill Square London W8 7JY |
Director Name | Ben Crawford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2006) |
Role | Executive |
Correspondence Address | 32 Grove House Chelsea Manor Street London SW3 5QB |
Director Name | Mr Timothy Philip Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 2 Buckminster Road Sproxton Melton Mowbray Leicestershire LE14 4PX |
Secretary Name | Mr Timothy Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 2 Buckminster Road Sproxton Melton Mowbray Leicestershire LE14 4PX |
Secretary Name | Gerald Garcia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 314 33rd Street Fiar Lawn New Jersey 07410 Foreign |
Registered Address | C/O Louise T Blouin Institute 3 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Application for striking-off (1 page) |
25 January 2007 | Return made up to 05/03/06; no change of members (7 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: suite 420 crown house 72 hammersmith road london W14 8TH (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
12 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
25 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 6 saint andrew street london EC4A 3LX (1 page) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |