London
PE1 7UN
Director Name | Mr Christopher John Ingram |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(2 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 June 2009) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Shere Road West Horsley Surrey KT24 6EF |
Secretary Name | Richard Alan Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(2 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Effingham Road London SE12 8NU |
Director Name | James Bodoh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 October 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 June 2009) |
Role | Director Lloyd Northover |
Country of Residence | United Kingdom |
Correspondence Address | 132 Jerningham Road London SE14 5NL |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 June 2009) |
Role | Publishing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | Ms Danielle Genevieve Salvadori |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(2 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 June 2009) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | 46 Elfort Road London N5 1AZ |
Director Name | Mr Thomas Patrick Barwise |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 June 2009) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 6 Emerald House 1c King Henrys Road London NW3 3QP |
Director Name | Samuel Hugh John MacDonald |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Richborne Terrace London SW8 1AU |
Director Name | Emma Jane Moody |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Top Floor Flat 37 Fontenoy Road Balham London SW12 9LX |
Secretary Name | Samuel Hugh John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Richborne Terrace London SW8 1AU |
Director Name | Mr Alexander John Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2008) |
Role | University Profssor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Linhope Street London NW1 6HL |
Director Name | Prof Michael George Hay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2006) |
Role | Deputy Dean |
Country of Residence | England |
Correspondence Address | 3 Blenheim Drive Oxford Oxfordshire OX2 8DH |
Director Name | Mr Michael Joseph Matfin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 days after company formation) |
Appointment Duration | 2 years (resigned 10 July 2006) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 9 Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Director Name | Mr Vanni Emanuele Treves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 June 2005) |
Role | Chairman Solicitor |
Country of Residence | England |
Correspondence Address | 4 Alwyne Place Canonbury London N1 2NL |
Director Name | Michael John Barnard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2006) |
Role | Publisher |
Correspondence Address | Heronwood Soldridge Road Medstead Alton Hampshire GU34 5JF |
Registered Address | Sussex Place Regents Park London NW1 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (2 pages) |
3 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
20 October 2008 | Appointment terminated director alexander bates (1 page) |
14 July 2008 | Annual return made up to 06/07/08 (4 pages) |
14 December 2007 | Full accounts made up to 31 July 2007 (16 pages) |
31 August 2007 | Annual return made up to 06/07/07 (2 pages) |
28 February 2007 | New director appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
28 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
28 July 2006 | New director appointed (1 page) |
18 July 2006 | Annual return made up to 06/07/06 (2 pages) |
12 July 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (8 pages) |
8 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
25 January 2006 | Director resigned (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Annual return made up to 06/07/05 (2 pages) |
19 July 2005 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (3 pages) |
6 September 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (4 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: farrer & co solicitors 66 lincoln's inn fields london WC2A 3LH (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | New director appointed (3 pages) |
6 July 2004 | Incorporation (28 pages) |