258 Brompton Road
London
SW3 2AT
Director Name | Joseph Augustine Donnelly |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 February 2003(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 November 2006) |
Role | Company Director |
Correspondence Address | 1 S Vico Road Dalkey County Dublin Irish |
Secretary Name | John Donnelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 February 2003(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 November 2006) |
Role | Assistant |
Correspondence Address | 46 Saint Georges Court 258 Brompton Road London SW3 2AT |
Director Name | Daniel O'Sullivan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 February 2003(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 November 2006) |
Role | Accountant |
Correspondence Address | 12 Manor Close Marley Grange Grange Road Dublin 16 Ireland |
Director Name | Mr Douglas Robert John Page |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 February 2003) |
Role | Manager |
Correspondence Address | 16 Friary Road London W3 6AF |
Director Name | Mrs Serina Janet Page |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 February 2003) |
Role | Manageress |
Correspondence Address | 16 Friary Road London W3 6AF |
Secretary Name | Mrs Serina Janet Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 16 Friary Road London W3 6AF |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £434 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Resolutions
|
9 June 2006 | Application for striking-off (1 page) |
9 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
2 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
16 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
9 February 2004 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
22 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
5 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Resolutions
|
19 February 2003 | Particulars of mortgage/charge (7 pages) |
19 February 2003 | Particulars of mortgage/charge (8 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
10 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
13 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 November 1994 | Return made up to 30/10/94; no change of members (4 pages) |
6 September 1994 | Accounts for a small company made up to 30 April 1994 (6 pages) |
25 November 1993 | Return made up to 30/10/93; no change of members
|
19 August 1993 | Accounts for a small company made up to 30 April 1993 (5 pages) |
8 February 1993 | Return made up to 30/10/92; full list of members (6 pages) |
10 December 1992 | Accounts for a small company made up to 30 April 1992 (5 pages) |
17 January 1981 | Accounts made up to 30 April 1980 (8 pages) |
6 August 1959 | Incorporation (15 pages) |