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 | 30 March 2007(47 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 September 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 | 16 April 2007(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 September 2010) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mr Norman Royton Jackson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(32 years after company formation) |
Appointment Duration | 1 year (resigned 03 April 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Urchinrigg Endmoor Kendal Cumbria LA8 0HN |
Director Name | Mr Ronald Dereck Jackson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(32 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2001) |
Role | Builder |
Correspondence Address | Stang Farm Stainton Kendal Cumbria LA8 0DU |
Secretary Name | Mr Ronald Dereck Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(32 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Stang Farm Stainton Kendal Cumbria LA8 0DU |
Director Name | Mrs Barbara Jackson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(33 years after company formation) |
Appointment Duration | 14 years (resigned 30 March 2007) |
Role | Clerk/Typist |
Correspondence Address | Stang Farm Stainton Kendal Cumbria LA8 0DU |
Secretary Name | Jason Ronald Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roman Lane Little Aston Sutton Coldfield West Midlands B74 34e |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(47 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 16 April 2007) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Registered Address | One Great Cumberland Place Marble 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 | £1,078,434 |
Cash | £8,142 |
Current Liabilities | £12,532 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
11 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2010 | Final Gazette dissolved following liquidation (1 page) |
11 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
11 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 25 May 2010 (5 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Statement of affairs with form 4.19 (8 pages) |
10 August 2009 | Statement of affairs with form 4.19 (8 pages) |
10 August 2009 | Appointment of a voluntary liquidator (1 page) |
10 August 2009 | Appointment of a voluntary liquidator (1 page) |
10 August 2009 | Resolutions
|
20 July 2009 | Registered office changed on 20/07/2009 from 25 harley street london W1G 9BR (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 25 harley street london W1G 9BR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 25 harley street london W1 (1 page) |
2 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 25 harley street london W1 (1 page) |
16 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (5 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) |
24 May 2007 | Return made up to 22/03/07; full list of members (6 pages) |
24 May 2007 | Return made up to 22/03/07; full list of members (6 pages) |
17 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
16 May 2007 | Location of register of members (non legible) (1 page) |
16 May 2007 | Location of register of members (non legible) (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 132 highfield road blackpool lancashire FY4 2HH (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 132 highfield road blackpool lancashire FY4 2HH (1 page) |
12 April 2007 | New secretary appointed (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 May 2003 | Return made up to 22/03/03; full list of members
|
24 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members
|
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 April 2000 | Registered office changed on 26/04/00 from: richard house winckley square preston lancs.PR1 3HP (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: richard house winckley square preston lancs.PR1 3HP (1 page) |
31 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 May 1991 | Particulars of mortgage/charge (3 pages) |
7 May 1991 | Particulars of mortgage/charge (3 pages) |
29 June 1990 | Particulars of mortgage/charge (3 pages) |
29 June 1990 | Particulars of mortgage/charge (3 pages) |
23 January 1985 | Accounts made up to 30 April 1982 (8 pages) |
23 January 1985 | Accounts made up to 30 April 1982 (8 pages) |
14 June 1982 | Accounts made up to 30 April 1981 (8 pages) |
14 June 1982 | Accounts made up to 30 April 1981 (8 pages) |
18 March 1960 | Certificate of incorporation (1 page) |
18 March 1960 | Certificate of incorporation (1 page) |