London
NW6 2HR
Director Name | Ralph Anthony Jeffrey Mayer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 August 2008) |
Role | Chief Executive |
Correspondence Address | 37 Copthall Gardens Twickenham TW1 4HH |
Director Name | Baron Victor Olufemi Adebowale |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 20 August 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Saint Margarets Road London E12 5DP |
Director Name | Mr Robert Geoffrey Bruere Allen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 20 August 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 6 Kirkwick Avenue Harpenden Hertfordshire AL5 2QL |
Director Name | Mr Gerald Ernest Oppenheim |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 20 August 2008) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Agamemnon Road West Hampstead London NW6 1EH |
Director Name | Ms Carole Lesley Souter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 20 August 2008) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 145 Lower Camden Chislehurst Kent BR7 5JD |
Director Name | Clare Thomas |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 20 August 2008) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 37 Danbury Street London N1 8LE |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Howard Ernest Carter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6a Grange Road London N6 4AP |
Director Name | Miss Anne Marie McMeel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | The Lodge 19 Townsend Drive St. Albans Hertfordshire AL3 5RF |
Director Name | Janet Worth |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Grosvenor Avenue Carshalton Surrey SM5 3EN |
Registered Address | C/O 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,000 |
Cash | £51,000 |
Current Liabilities | £51,000 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2008 | Full accounts made up to 31 August 2007 (17 pages) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2008 | Application for striking-off (2 pages) |
4 October 2007 | Annual return made up to 11/07/07 (2 pages) |
26 July 2007 | Full accounts made up to 31 August 2006 (25 pages) |
9 July 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
8 August 2006 | Annual return made up to 11/07/06
|
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (6 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (4 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Memorandum and Articles of Association (20 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
11 July 2005 | Incorporation (27 pages) |