London
N1 1PE
Director Name | Baroness Julia Babette Sarah Neuberger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(same day as company formation) |
Role | Author Public Servant |
Country of Residence | England |
Correspondence Address | 28 Regents Park Road London NW1 7TR |
Director Name | Mr Adam Spencer Broadway |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coles Lane Oakington Cambridge Cambridgeshire CB4 5AF |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southside Quarter 38 Burns Road London W11 5GY |
Director Name | Mr Nicholas Laurence Lander |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 September 2009) |
Role | Food Critic |
Country of Residence | United Kingdom |
Correspondence Address | 24 Belsize Lane London NW3 5AB |
Director Name | Ms Erica Louise Handling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Willow Bridge Road London N1 2LB |
Director Name | Sir William Henry Weston Wells |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Box Cottage Sudbrook Lane Petersham Surrey TW10 7AT |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(5 years after company formation) |
Appointment Duration | 4 months (closed 29 September 2009) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Grove New Malden Surrey KT3 3BY |
Director Name | Ms Shakuntala Michaela Ghosh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Works For Beaver Housing Socie |
Country of Residence | United Kingdom |
Correspondence Address | 47 Stamford Road London N1 4JJ |
Director Name | Ms Josephine Yinpeng Lee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Alfriston Road London SW11 6NR |
Secretary Name | Ms Josephine Yinpeng Lee |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Alfriston Road London SW11 6NR |
Director Name | Mr Robert Stephen O'Brien |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Pierpoint 16 Westferry Road London E14 8NQ |
Secretary Name | Elizabeth Sandor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2007) |
Role | Project Manager |
Correspondence Address | 66 Commercial Street London E1 6LT |
Director Name | William Wells |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2005) |
Role | Editer |
Correspondence Address | Box Cottage Sudbrook Lane Petersham Surrey TW10 7AT |
Secretary Name | Lucy Jane Penna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 7 Metropolis Apartments Shipka Road London SW12 9QU |
Registered Address | 66 Commercial Street London E1 6LT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Application for striking-off (2 pages) |
2 June 2009 | Appointment terminated secretary lucy penna (1 page) |
2 June 2009 | Secretary appointed mr timothy morris (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
6 August 2008 | Annual return made up to 21/05/08 (4 pages) |
6 August 2008 | Annual return made up to 21/05/07 (7 pages) |
5 August 2008 | Appointment terminated director robert o'brien (1 page) |
31 July 2008 | Appointment terminated director william wells (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
4 March 2008 | Director appointed nicholas laurence lander (2 pages) |
4 March 2008 | Director appointed william wells (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (3 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 66 commercial street london E1 6LT (1 page) |
24 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Annual return made up to 21/05/06 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
3 July 2006 | New secretary appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 64 commercial street london E1 6LT (1 page) |
12 October 2005 | Annual return made up to 21/05/05 (5 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (6 pages) |
25 August 2004 | Director resigned (1 page) |
21 May 2004 | Incorporation (27 pages) |