Lightwood Lane Randwick
Stroud
Gloucestershire
GL6 6JL
Wales
Director Name | Anthony Gordon Edwardes-Ker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Craneford Way Twickenham Middlesex TW2 7SQ |
Secretary Name | Anthony James Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(51 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | The White House Lightwood Lane Randwick Stroud GL6 6JL Wales |
Director Name | Gerda Maria Beregi |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 25 Holland Park London W11 3TD |
Director Name | Paul Beregi |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 25 Holland Park London W11 3TD |
Secretary Name | Paul Beregi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 25 Holland Park London W11 3TD |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 July 2010) |
Correspondence Address | 3rd Floor 22 Ganton Street London W1F 7BY |
Registered Address | 510 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,439,787 |
Cash | £354 |
Current Liabilities | £60,567 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2010 | Application to strike the company off the register (3 pages) |
8 November 2010 | Application to strike the company off the register (3 pages) |
17 August 2010 | Appointment of Anthony James Blackburn as a secretary (3 pages) |
17 August 2010 | Appointment of Anthony James Blackburn as a secretary (3 pages) |
10 August 2010 | Registered office address changed from C/O C/O Gateway Partners 3rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from C/O C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 10 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Gls Financial Services Limited as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Gls Financial Services Limited as a secretary (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 January 2010 (1 page) |
11 January 2010 | Director's details changed for Anthony James Blackburn on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony James Blackburn on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony James Blackburn on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire and co victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire and co victoria house 64 paul street london EC2A 4TT (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members
|
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 07/12/00; full list of members
|
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 25 holland park london W11 3TD (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 25 holland park london W11 3TD (1 page) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |