London
SW1P 4WY
Secretary Name | Sharone Vanessa Gidwani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(69 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(48 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(48 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(48 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mr Paul Rodger Strickland |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2005(61 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Lewes Road Haywards Heath West Sussex RH17 7SP |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 2 April 2005 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Accounts made up to 2 April 2005 (6 pages) |
14 November 2014 | Accounts made up to 3 April 2004 (6 pages) |
14 November 2014 | Accounts made up to 29 March 2003 (6 pages) |
14 November 2014 | Accounts made up to 30 March 2002 (6 pages) |
14 November 2014 | Accounts made up to 31 March 2001 (6 pages) |
14 November 2014 | Accounts made up to 1 April 2000 (6 pages) |
14 November 2014 | Accounts made up to 3 April 1999 (6 pages) |
14 November 2014 | Accounts made up to 28 March 1998 (6 pages) |
14 November 2014 | Annual return made up to 1 October 2004 (5 pages) |
14 November 2014 | Annual return made up to 1 October 2003 (5 pages) |
14 November 2014 | Termination of appointment of William John Cain as a director on 3 October 2002 (1 page) |
14 November 2014 | Termination of appointment of Derek Norman Bright as a director on 3 October 2002 (1 page) |
14 November 2014 | Annual return made up to 1 October 2002 (5 pages) |
14 November 2014 | Annual return made up to 1 October 2001 (5 pages) |
14 November 2014 | 353 form 30 millbank london (1 page) |
14 November 2014 | 190 form 30 millbank london (1 page) |
14 November 2014 | Registered office address changed from 15 Great Marlborough Street London W1F 7AS to 30 Millbank London SW1P 4WY on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 1 October 2000 (5 pages) |
14 November 2014 | 353 form 15 great marlborough street london (1 page) |
14 November 2014 | 190 form 15 great marlborough street london (1 page) |
14 November 2014 | Registered office address changed from 15 Marylebone Road London NW1 5JD to 30 Millbank London SW1P 4WY on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 1 October 1999 (5 pages) |
14 November 2014 | Annual return made up to 1 October 1998 (5 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Accounts made up to 2 April 2005 (6 pages) |
14 November 2014 | Accounts made up to 3 April 2004 (6 pages) |
14 November 2014 | Accounts made up to 29 March 2003 (6 pages) |
14 November 2014 | Accounts made up to 30 March 2002 (6 pages) |
14 November 2014 | Accounts made up to 31 March 2001 (6 pages) |
14 November 2014 | Accounts made up to 1 April 2000 (6 pages) |
14 November 2014 | Accounts made up to 3 April 1999 (6 pages) |
14 November 2014 | Accounts made up to 28 March 1998 (6 pages) |
14 November 2014 | Annual return made up to 1 October 2004 (5 pages) |
14 November 2014 | Annual return made up to 1 October 2003 (5 pages) |
14 November 2014 | Termination of appointment of William John Cain as a director on 3 October 2002 (1 page) |
14 November 2014 | Termination of appointment of Derek Norman Bright as a director on 3 October 2002 (1 page) |
14 November 2014 | Annual return made up to 1 October 2002 (5 pages) |
14 November 2014 | Annual return made up to 1 October 2001 (5 pages) |
14 November 2014 | 353 form 30 millbank london (1 page) |
14 November 2014 | 190 form 30 millbank london (1 page) |
14 November 2014 | Registered office address changed from 15 Great Marlborough Street London W1F 7AS to 30 Millbank London SW1P 4WY on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 1 October 2000 (5 pages) |
14 November 2014 | 353 form 15 great marlborough street london (1 page) |
14 November 2014 | 190 form 15 great marlborough street london (1 page) |
14 November 2014 | Registered office address changed from 15 Marylebone Road London NW1 5JD to 30 Millbank London SW1P 4WY on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 1 October 1999 (5 pages) |
14 November 2014 | Annual return made up to 1 October 1998 (5 pages) |
18 March 2014 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Paul Rodger Strickland as a director on 3 March 2014 (2 pages) |
18 March 2014 | Appointment of Sharone Vanessa Gidwani as a secretary on 3 March 2014 (3 pages) |
18 March 2014 | Appointment of Mr Andrew Raymond Pickford as a director on 3 March 2014 (3 pages) |
18 March 2014 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Paul Rodger Strickland as a director on 3 March 2014 (2 pages) |
18 March 2014 | Appointment of Sharone Vanessa Gidwani as a secretary on 3 March 2014 (3 pages) |
18 March 2014 | Appointment of Mr Andrew Raymond Pickford as a director on 3 March 2014 (3 pages) |
18 March 2014 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Paul Rodger Strickland as a director on 3 March 2014 (2 pages) |
18 March 2014 | Appointment of Sharone Vanessa Gidwani as a secretary on 3 March 2014 (3 pages) |
18 March 2014 | Appointment of Mr Andrew Raymond Pickford as a director on 3 March 2014 (3 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
19 December 2002 | Restoration by order of the court (3 pages) |
19 December 2002 | Restoration by order of the court (3 pages) |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1998 | Application for striking-off (1 page) |
19 October 1998 | Application for striking-off (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment, london SE1 7SP (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment, london SE1 7SP (1 page) |
20 January 1998 | Accounts made up to 29 March 1997 (5 pages) |
20 January 1998 | Accounts made up to 29 March 1997 (5 pages) |
23 October 1997 | Annual return made up to 01/10/97 (6 pages) |
23 October 1997 | Annual return made up to 01/10/97 (6 pages) |
1 February 1997 | Accounts made up to 30 March 1996 (5 pages) |
1 February 1997 | Accounts made up to 30 March 1996 (5 pages) |
11 October 1996 | Annual return made up to 01/10/96 (9 pages) |
11 October 1996 | Annual return made up to 01/10/96 (9 pages) |
4 February 1996 | Accounts made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts made up to 1 April 1995 (5 pages) |
13 October 1995 | Annual return made up to 01/10/95 (5 pages) |
13 October 1995 | Annual return made up to 01/10/95 (5 pages) |
27 June 1944 | Incorporation (25 pages) |
27 June 1944 | Incorporation (25 pages) |