London
W5 2LH
Director Name | Mr Thomas Edward Jack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Matthew Ian Conacher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 April 2020) |
Role | Company Director |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Bruce Edward Creed |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | Chydeder Old Hall Gardens Stoney Middleton Sheffield South Yorkshire S30 1TZ |
Director Name | David Gordon Wellings |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1994) |
Role | Food Manufacturer |
Correspondence Address | The Old Hautboy Hautboy Lane Warmington Peterborough Cambridgeshire PE8 6TQ |
Secretary Name | Joy Ann Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 25 Berkeley Square London W1X 6HT |
Director Name | Peter Anthony Cartmell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Longcroft Avenue Harpenden Hertfordshire AL5 2RD |
Director Name | Michael Archibald Campbell Clark |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2004) |
Role | Secretary/Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 20 Redington Road London NW3 7RG |
Secretary Name | John Edward Hudspith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Christopher William Orchard |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2004) |
Role | Director Of Business Risk Mana |
Correspondence Address | 20 St Fintan's Crescent Sutton Dublin 13 Ireland |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Director Name | John Edward Hudspith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Mr Matthew David Alexander Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 103 Moffats Lane Brookmans Park Hertfordshire AL9 7RP |
Secretary Name | Clare Elizabeth Davage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 4 Green Lanes Newington Green London N16 9NB |
Secretary Name | Ms Yasmin Valibhai |
---|---|
Status | Resigned |
Appointed | 25 July 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 20 Northwick Circle Harrow Middlesex HA3 0DU |
Registered Address | C/O Cvr Global Llp Town Hall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2012 | Restoration by order of the court (3 pages) |
---|---|
2 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2011 | Final Gazette dissolved following liquidation (1 page) |
2 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2010 | Termination of appointment of Yasmin Valibhai as a secretary (1 page) |
16 September 2010 | Register inspection address has been changed (2 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Declaration of solvency (3 pages) |
20 August 2010 | Appointment of a voluntary liquidator (2 pages) |
19 August 2010 | Registered office address changed from , Cadbury House Sanderson Road, Uxbridge, Middlesex, UB8 1DH on 19 August 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Appointment of Thomas Edward Jack as a director (3 pages) |
29 July 2010 | Appointment of Matthew Ian Conacher as a secretary (3 pages) |
13 April 2010 | Termination of appointment of John Mills as a director (1 page) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 August 2008 | Director appointed julian charles baddeley (1 page) |
8 August 2008 | Appointment terminated secretary clare davage (1 page) |
7 August 2008 | Appointment terminated director john hudspith (1 page) |
7 August 2008 | Secretary appointed yasmin valibhai (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from, 25 berkeley square, london, W1J 6HB (1 page) |
5 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
2 March 2007 | Return made up to 28/12/06; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (2 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (2 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
5 January 2005 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 29 December 2002 (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 December 2001 (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 28/12/01; full list of members (5 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square, london, W1X 6HT (1 page) |
31 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 2 January 2000 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 2 January 2000 (1 page) |
23 January 2000 | Return made up to 28/12/99; full list of members (5 pages) |
27 October 1999 | Accounts for a dormant company made up to 2 January 1999 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 2 January 1999 (1 page) |
15 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
22 October 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
25 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 28 December 1996 (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
18 October 1996 | Accounts for a dormant company made up to 30 December 1995 (1 page) |
10 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 February 1991 | Accounts for a dormant company made up to 30 December 1989 (2 pages) |
9 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
25 January 1988 | Full group accounts made up to 3 April 1987 (14 pages) |
25 January 1988 | Full group accounts made up to 3 April 1987 (14 pages) |
30 January 1987 | Group of companies' accounts made up to 28 March 1986 (4 pages) |