Frankfurt
60325
Germany
Director Name | Mrs Cheryl Elizabeth Lofland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2008(47 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 09 August 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Upper Phillimore Gardens London W8 7HF |
Secretary Name | Theydon Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2010(49 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2011) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mrs Rachel Lydia Majdalany |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1993) |
Role | Housewiife |
Correspondence Address | 3 Upper Phillimore Gardens London W8 7HF |
Secretary Name | Mrs Joanna Lendon English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 3 Upper Phillimore Gardens London W8 7HF |
Director Name | Mr Rupert Alexander Lendon English |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(32 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 October 1998) |
Role | Lawyer |
Correspondence Address | 3 Upper Phillimore Gardens London W8 7HF |
Director Name | Fatema Farman-Farmian |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 March 1999(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 January 2007) |
Role | Antiques Consultant |
Correspondence Address | 3 Upper Phillimore Gardens Klensington London W8 7HF |
Director Name | Mr Peter Alexander English |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 4 Berkeley Gardens Kensington London W8 4AP |
Secretary Name | Joan Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 43 Estelle Road Hampstead London NW3 2JX |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(37 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 June 1999) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Secretary Name | Davenport & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 January 2009) |
Correspondence Address | 60 Kensington Church Street London W8 4DB |
Registered Address | 115 Premier House 112 Station Road Edgware Middx HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
10 at 1 | Ms Agatha Sadler 20.00% Ordinary |
---|---|
10 at 1 | Ms Caroline France Pridgeon 20.00% Ordinary |
10 at 1 | Ms Cheri Lofland 20.00% Ordinary |
10 at 1 | Peter Alexander English 20.00% Ordinary |
5 at 1 | B Wong 10.00% Ordinary |
5 at 1 | Maison Anley Property Nominee LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £4,077 |
Current Liabilities | £8,091 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Appointment of Theydon Secretaries Ltd as a secretary (3 pages) |
18 February 2010 | Appointment of Theydon Secretaries Ltd as a secretary (3 pages) |
17 February 2010 | Director's details changed for Caroline France Pridgeon on 1 October 2009 (2 pages) |
17 February 2010 | Termination of appointment of Joan Hathaway as a secretary (1 page) |
17 February 2010 | Director's details changed for Mrs. Cheryl Elizabeth Lofland on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Caroline France Pridgeon on 1 October 2009 (2 pages) |
17 February 2010 | Appointment of Theydon Secretaries Ltd as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Joan Hathaway as a secretary (1 page) |
17 February 2010 | Appointment of Theydon Secretaries Ltd as a secretary (2 pages) |
17 February 2010 | Director's details changed for Mrs. Cheryl Elizabeth Lofland on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-17
|
10 February 2010 | Termination of appointment of Joan Hathaway as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Joan Hathaway as a secretary (2 pages) |
5 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 February 2009 | Secretary appointed joan doreen hathaway (2 pages) |
27 February 2009 | Secretary appointed joan doreen hathaway (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o davenport & co 60 kensington church street london W8 4DB (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o davenport & co 60 kensington church street london W8 4DB (1 page) |
26 February 2009 | Appointment Terminate, Secretary James Davenport Logged Form (1 page) |
26 February 2009 | Appointment terminate, secretary james davenport logged form (1 page) |
30 January 2009 | Appointment terminated secretary davenport & co (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Appointment Terminated Secretary davenport & co (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 August 2008 | Director appointed mrs. Cheryl elizabeth lofland (1 page) |
20 August 2008 | Director appointed mrs. Cheryl elizabeth lofland (1 page) |
19 August 2008 | Appointment terminated director peter english (1 page) |
19 August 2008 | Appointment Terminated Director peter english (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 June 2008 | Accounts made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 March 2007 | Accounts made up to 31 December 2006 (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 March 2006 | Accounts made up to 31 December 2005 (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 February 2005 | Accounts made up to 31 December 2004 (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: davenport & co 7-11 kensington high street london W8 5NP (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: davenport & co 7-11 kensington high street london W8 5NP (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Accounts made up to 31 December 2003 (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Accounts made up to 31 December 2002 (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Accounts made up to 31 December 2001 (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Accounts made up to 31 December 2000 (1 page) |
25 August 2000 | Accounting reference date shortened from 24/06/00 to 31/12/99 (1 page) |
25 August 2000 | Accounts made up to 31 December 1999 (1 page) |
25 August 2000 | Accounting reference date shortened from 24/06/00 to 31/12/99 (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 7-11 kensington high street london W8 5NP (2 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members
|
8 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 7-11 kensington high street london W8 5NP (2 pages) |
25 April 2000 | Full accounts made up to 24 June 1999 (4 pages) |
25 April 2000 | Full accounts made up to 24 June 1999 (4 pages) |
17 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
28 July 1999 | Full accounts made up to 24 June 1998 (6 pages) |
28 July 1999 | Full accounts made up to 24 June 1998 (6 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Location of register of members (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 09/07/98; no change of members (4 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Location of register of members (1 page) |
2 July 1999 | Return made up to 09/07/98; no change of members (4 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
21 April 1998 | Full accounts made up to 24 June 1997 (6 pages) |
21 April 1998 | Full accounts made up to 24 June 1997 (6 pages) |
5 September 1997 | Return made up to 09/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 09/07/97; no change of members (4 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 3 upper phillimore gardens london W8 7HF (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 3 upper phillimore gardens london W8 7HF (1 page) |
28 April 1997 | Full accounts made up to 24 June 1996 (6 pages) |
28 April 1997 | Full accounts made up to 24 June 1996 (6 pages) |
11 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 24 June 1995 (6 pages) |
18 April 1996 | Full accounts made up to 24 June 1995 (6 pages) |
1 September 1995 | Return made up to 09/07/95; no change of members (4 pages) |
1 September 1995 | Return made up to 09/07/95; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 December 1960 | Incorporation (14 pages) |
16 December 1960 | Incorporation (14 pages) |