London
N8 8RR
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 19 Beamish Drive Bushey Heath Bushey Hertfordshire WD23 1HJ |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 17 Haddon Court Shakespeare Road Harpenden Hertfordshire AL5 5NB |
Director Name | Martin Ball |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Wedgewood Busketts Way Woodlands Hampshire SO40 7AE |
Director Name | John Raymond Dash |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Flat One 32 Sussex Square Brighton East Sussex BN2 5AB |
Director Name | David Graham Goode |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Westbank Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2007) |
Role | Secretary |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | Mrs Deidre Ann Ford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nonsuch Lodge Outwood Lane Horsforth West Yorkshire LS18 4HR |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Director Name | Torugbene Eniyekeye Narebor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 June 2008) |
Role | Chartered Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2009 | Appointment terminated director christopher cole (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
25 September 2008 | Director appointed christopher michael cole (1 page) |
16 June 2008 | Appointment terminated director martin ball (1 page) |
6 June 2008 | Appointment terminated director torugbene narebor (1 page) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
5 June 2008 | Appointment terminated director deidre ford (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 5 manor court barnes wallis road segensworth east fareham hampshire PO15 5TH (1 page) |
22 April 2008 | Director appointed john stephen lavelli (3 pages) |
22 April 2008 | Director appointed torugbene eniyekeye narebor (2 pages) |
16 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
9 May 2007 | Return made up to 22/02/07; full list of members (5 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
28 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
22 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
20 February 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (3 pages) |
28 November 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (5 pages) |
16 May 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (21 pages) |