London
W11 3JE
Director Name | Colin Ivor Powell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1994) |
Role | Hotelier |
Correspondence Address | Willowdale Portloe Truro Cornwall TR2 5RB |
Director Name | Hilda Audrey Powell |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1994) |
Role | Hotelier |
Correspondence Address | Willowdale Portloe Truro Cornwall TR2 5RB |
Director Name | Stephen David Powell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2001) |
Role | Hotel Manager |
Correspondence Address | Cherry Trees Portloe Truro Cornwall TR2 5RB |
Director Name | Julie Jane Wolczuk |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2001) |
Role | Marketing Executive |
Correspondence Address | Brookside Portloe Truro Cornwall TR2 5RB |
Secretary Name | Julie Jane Wolczuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | Brookside Portloe Truro Cornwall TR2 5RB |
Director Name | Sheryl Daniels Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2001(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 May 2009) |
Role | Venture Capitalist |
Correspondence Address | Suite 84 22 Notting Hill Gate London W11 3JE |
Secretary Name | Sheryl Daniels Young |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 2001(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 May 2009) |
Role | Venture Capitalist |
Correspondence Address | Suite 84 22 Notting Hill Gate London W11 3JE |
Registered Address | 22 Notting Hill Gate Suite 84 London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Completion of winding up (1 page) |
22 June 2010 | Completion of winding up (1 page) |
1 February 2010 | Order of court to wind up (2 pages) |
1 February 2010 | Order of court to wind up (2 pages) |
1 June 2009 | Appointment Terminated Director and Secretary sheryl daniels young (1 page) |
1 June 2009 | Appointment terminated director and secretary sheryl daniels young (1 page) |
23 April 2009 | Director and secretary's change of particulars / sheryl daniels young / 20/04/2009 (1 page) |
23 April 2009 | Director's Change of Particulars / richard young / 20/04/2009 / HouseName/Number was: , now: suite 84; Street was: golden manor, now: 22 notting hill gate; Area was: grampound, now: ; Post Town was: truro, now: london; Region was: cornwall, now: ; Post Code was: TR2 4DF, now: W11 3JE (1 page) |
23 April 2009 | Director's change of particulars / richard young / 20/04/2009 (1 page) |
23 April 2009 | Director and Secretary's Change of Particulars / sheryl daniels young / 20/04/2009 / HouseName/Number was: , now: suite 84; Street was: golden manor, now: 22 notting hill gate; Area was: grampound, now: ; Post Town was: truro, now: london; Region was: cornwall, now: ; Post Code was: TR2 4DF, now: W11 3JE (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 9 eden close london W8 6UW (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 9 eden close london W8 6UW (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from golden manor grampound truro cornwall TR2 4DF (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from golden manor grampound truro cornwall TR2 4DF (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 September 2008 | Return made up to 10/05/08; no change of members
|
19 September 2008 | Return made up to 10/05/08; no change of members
|
1 July 2008 | Registered office changed on 01/07/2008 from golden manor grampound truro cornwall TR2 4DF (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from golden manor grampound truro cornwall TR2 4DF (1 page) |
13 September 2007 | Return made up to 10/05/07; no change of members (7 pages) |
13 September 2007 | Return made up to 10/05/07; no change of members (7 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: the lugger hotel portloe truro cornwall TR2 5RD (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: the lugger hotel portloe truro cornwall TR2 5RD (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
16 August 2004 | Return made up to 10/05/04; full list of members (7 pages) |
16 August 2004 | Return made up to 10/05/04; full list of members (7 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
17 November 2003 | Particulars of mortgage/charge (6 pages) |
17 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 December 2002 | Return made up to 10/05/02; full list of members
|
16 December 2002 | Return made up to 10/05/02; full list of members (7 pages) |
9 December 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
9 December 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
31 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
31 July 2001 | Return made up to 10/05/01; full list of members
|
31 July 2001 | Location of register of members address changed (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: greyroofs portloe truro cornwall TR2 5PL (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: greyroofs portloe truro cornwall TR2 5PL (1 page) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 68 lemon street truro cornwall TR1 2PN (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 68 lemon street truro cornwall TR1 2PN (1 page) |
28 March 2001 | Auditor's resignation (1 page) |
28 March 2001 | Auditor's resignation (1 page) |
16 March 2001 | Full accounts made up to 30 November 2000 (12 pages) |
16 March 2001 | Full accounts made up to 30 November 2000 (12 pages) |
22 September 2000 | Full accounts made up to 30 November 1999 (14 pages) |
22 September 2000 | Full accounts made up to 30 November 1999 (14 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members
|
29 November 1999 | Full accounts made up to 30 November 1997 (13 pages) |
29 November 1999 | Full accounts made up to 30 November 1998 (13 pages) |
29 November 1999 | Full accounts made up to 30 November 1997 (13 pages) |
29 November 1999 | Full accounts made up to 30 November 1998 (13 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: vaggers lynch 44 lemon street truro cornwall TR1 2NS (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: vaggers lynch 44 lemon street truro cornwall TR1 2NS (1 page) |
20 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
26 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
26 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: the lugger hotel portloe truro cornwall TR2 5RD (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: the lugger hotel portloe truro cornwall TR2 5RD (1 page) |
26 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
26 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
12 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
6 April 1997 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
6 April 1997 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 10/05/96; no change of members
|
11 August 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
31 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 10/05/95; full list of members
|
30 January 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
29 September 1994 | £ ic 7500/4220 25/06/94 £ sr 3280@1=3280 (1 page) |
2 September 1994 | Director resigned (4 pages) |
14 July 1994 | Resolutions
|
14 July 1994 | Declaration of shares redemption:auditor's report (2 pages) |
24 May 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
24 May 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
6 May 1994 | Return made up to 10/05/94; full list of members (5 pages) |
4 May 1994 | Resolutions
|
30 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
30 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
6 June 1993 | Director's particulars changed (4 pages) |
6 June 1993 | Return made up to 10/05/93; no change of members (4 pages) |
6 June 1993 | Location of register of members address changed (4 pages) |
16 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
18 June 1992 | Return made up to 10/05/92; full list of members (7 pages) |
14 February 1992 | Particulars of mortgage/charge (3 pages) |
22 November 1991 | Return made up to 15/06/91; no change of members (6 pages) |
18 June 1991 | New secretary appointed;new director appointed (4 pages) |
10 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
10 June 1991 | Return made up to 10/05/91; full list of members (6 pages) |
10 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
26 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
26 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
26 June 1990 | Return made up to 15/06/90; full list of members (4 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
13 June 1989 | Return made up to 27/05/89; full list of members (4 pages) |
17 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1988 | Return made up to 26/05/88; full list of members (4 pages) |
16 June 1988 | Full accounts made up to 31 December 1987 (14 pages) |
16 June 1988 | Full accounts made up to 31 December 1987 (14 pages) |
24 June 1987 | Return made up to 20/04/87; full list of members (4 pages) |
24 June 1987 | Full accounts made up to 31 October 1986 (11 pages) |
1 May 1987 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
16 May 1986 | Full accounts made up to 31 October 1985 (11 pages) |
16 May 1986 | Full accounts made up to 31 October 1985 (11 pages) |
16 May 1986 | Return made up to 21/04/86; full list of members (4 pages) |
6 April 1985 | Accounts made up to 31 October 1984 (10 pages) |
6 April 1985 | Accounts made up to 31 October 1984 (10 pages) |
19 March 1984 | Accounts made up to 31 October 1983 (4 pages) |
19 March 1984 | Accounts made up to 31 October 1983 (4 pages) |
14 March 1983 | Accounts made up to 31 October 1982 (10 pages) |
14 March 1983 | Accounts made up to 31 October 1982 (10 pages) |
12 May 1981 | Accounts made up to 31 October 1981 (10 pages) |
12 May 1981 | Accounts made up to 31 October 1981 (10 pages) |
8 May 1981 | Accounts made up to 31 October 1980 (11 pages) |
8 May 1981 | Accounts made up to 31 October 1980 (11 pages) |
26 June 1954 | Certificate of incorporation (1 page) |
26 June 1954 | Certificate of incorporation (1 page) |