18 Lombard Road
London
SW11 3RJ
Director Name | Mr Mark Dyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 405 Kings Road Chelsea London SW10 0BD |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2007(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 July 2010) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mrs Dorothy Marie Staples |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(50 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 12 July 2004) |
Role | Manageress |
Correspondence Address | 20 Harrowby Drive Newcastle Staffordshire ST5 3JE |
Director Name | Mr George Ernest Staples |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(50 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 November 2004) |
Role | Managing Director |
Correspondence Address | 20 Harrowby Drive Newcastle Staffordshire ST5 3JE |
Secretary Name | Mrs Dorothy Marie Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 20 Harrowby Drive Newcastle Staffordshire ST5 3JE |
Director Name | Pamela Elisabeth Addis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 August 2007) |
Role | Deputy Head Teacher |
Correspondence Address | Roundelwood 9 Stoke Gardens Severn Stoke Worcestershire WR8 9JW |
Director Name | Margaret Elizabeth Flint |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 July 2007) |
Role | Clinical Research Associate |
Correspondence Address | 11 St Anns Lane Godmanchester Huntingdon Cambridgeshire PE29 2JE |
Director Name | Joan Mountford |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 46 Rosewood Avenue Stockton Brook Stoke On Trent ST9 9PA |
Director Name | Albert Perry |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(55 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 26 Hillswood Drive Endon Stoke On Trent Staffordshire ST9 9BL |
Secretary Name | Albert Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(55 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 26 Hillswood Drive Endon Stoke On Trent Staffordshire ST9 9BL |
Registered Address | One Great Cumberland Place Marple Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,717,416 |
Cash | £1,773,935 |
Current Liabilities | £111,902 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 April 2009 | Appointment of a voluntary liquidator (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
17 April 2009 | Appointment of a voluntary liquidator (1 page) |
17 April 2009 | Statement of affairs with form 4.19 (8 pages) |
17 April 2009 | Statement of affairs with form 4.19 (8 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 25 harley street london W1G 9BR (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 25 harley street london W1G 9BR (2 pages) |
8 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
24 June 2008 | Location of register of members (non legible) (1 page) |
24 June 2008 | Location of register of members (non legible) (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 29A derby street hanley, stoke on trent, staffordshire, ST1 3LE (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 29A derby street hanley, stoke on trent, staffordshire, ST1 3LE (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Particulars of mortgage/charge (9 pages) |
21 August 2007 | Particulars of mortgage/charge (9 pages) |
21 August 2007 | New director appointed (3 pages) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
14 August 2007 | Declaration of assistance for shares acquisition (52 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (52 pages) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 09/06/07; change of members (8 pages) |
11 July 2007 | Return made up to 09/06/07; change of members (8 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
14 April 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
24 May 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
24 May 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
11 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
27 April 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
27 April 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
14 June 2004 | Return made up to 09/06/04; full list of members
|
14 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
22 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
22 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members
|
20 June 2003 | Return made up to 16/06/03; full list of members (9 pages) |
13 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
13 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (9 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (9 pages) |
30 April 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
30 April 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
16 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
30 June 2000 | Return made up to 24/06/00; full list of members
|
30 June 2000 | Return made up to 24/06/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
19 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 August 1998 | Return made up to 24/06/98; no change of members (6 pages) |
21 August 1998 | Return made up to 24/06/98; no change of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 24/06/97; full list of members
|
17 April 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Memorandum and Articles of Association (7 pages) |
21 November 1996 | Memorandum and Articles of Association (7 pages) |
21 November 1996 | Resolutions
|
26 July 1996 | Director's particulars changed (1 page) |
26 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Return made up to 24/06/96; full list of members
|
16 July 1996 | Return made up to 24/06/96; full list of members (8 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
18 July 1995 | Return made up to 24/06/95; no change of members (6 pages) |
18 July 1995 | Return made up to 24/06/95; no change of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
9 May 1988 | Particulars of mortgage/charge (3 pages) |
9 May 1988 | Particulars of mortgage/charge (3 pages) |
2 December 1977 | Particulars of mortgage/charge (2 pages) |
2 December 1977 | Particulars of mortgage/charge (2 pages) |
30 June 1972 | Particulars of mortgage/charge (3 pages) |
30 June 1972 | Particulars of mortgage/charge (7 pages) |
30 June 1972 | Particulars of mortgage/charge (7 pages) |
30 June 1972 | Particulars of mortgage/charge (4 pages) |
26 July 1967 | Particulars of mortgage/charge (4 pages) |
26 July 1967 | Particulars of mortgage/charge (4 pages) |
18 October 1941 | Incorporation (16 pages) |
18 October 1941 | Incorporation (16 pages) |