London
SW11 3RJ
Director Name | Mr Hormoz Verahramian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(44 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 October 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oyster Wharf 18 Lombard Road London SW11 3RJ |
Director Name | Mr Esmond Fredrick Double |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 1995) |
Role | Retired |
Correspondence Address | 43 Park Lodge Dyke Road Hove Sussex BN3 6NF |
Director Name | Mr Norman Dale Double |
---|---|
Date of Birth | April 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 March 2008) |
Role | Retired |
Correspondence Address | Dean House 67 Sea Lane East Preston West Sussex BN16 1NB |
Secretary Name | John Evelyn Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Shepherd Place 8a Ledborough Wood Beaconsfield Buckinghamshire HP9 2DJ |
Director Name | Michael Dale Double |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2009) |
Role | Import Director |
Correspondence Address | PO Box 350 Pyrmont 2009 New South Wales Australia |
Secretary Name | Mr Robert James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | David Anthony Double |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(43 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2009) |
Role | Solicitor |
Correspondence Address | 53b Route De Celigny Celigny Ch 1298 Switzerland |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,500 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Application to strike the company off the register (3 pages) |
21 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
27 January 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Statement of company's objects (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from acorn house 33 churchfield road acton london W3 6AY (1 page) |
1 September 2009 | Location of register of members (non legible) (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from acorn house 33 churchfield road acton london W3 6AY (1 page) |
1 September 2009 | Location of register of members (non legible) (2 pages) |
4 April 2009 | Director appointed hormoz verahramian (1 page) |
4 April 2009 | Director appointed mark randolph dyer (1 page) |
4 April 2009 | Appointment Terminated Director michael double (1 page) |
4 April 2009 | Appointment terminated director michael double (1 page) |
4 April 2009 | Director appointed mark randolph dyer (1 page) |
4 April 2009 | Appointment terminated secretary robert webster (1 page) |
4 April 2009 | Appointment Terminated Director david double (1 page) |
4 April 2009 | Appointment Terminated Secretary robert webster (1 page) |
4 April 2009 | Appointment terminated director david double (1 page) |
4 April 2009 | Director appointed hormoz verahramian (1 page) |
11 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 May 2008 | Director's Change of Particulars / michael double / 21/05/2008 / Street was: suite 316, now: po box 350; Area was: 214 harris street, now: ; Post Town was: pyrmont 2009 new south wales, now: pyrmont 2009; Region was: , now: new south wales (1 page) |
29 May 2008 | Director's change of particulars / michael double / 21/05/2008 (1 page) |
17 April 2008 | Director appointed david anthony double (2 pages) |
17 April 2008 | Director appointed david anthony double (2 pages) |
16 April 2008 | Appointment terminated director norman double (1 page) |
16 April 2008 | Appointment Terminated Director norman double (1 page) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 23/10/07; no change of members
|
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: double lodge 72 southampton street bradford BD3 0HN (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: double lodge 72 southampton street bradford BD3 0HN (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: acorn house 33 churchfield road acton london W3 6AY (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: acorn house 33 churchfield road acton london W3 6AY (1 page) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Return made up to 23/10/03; full list of members (8 pages) |
14 January 2004 | Return made up to 23/10/03; full list of members (8 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 November 2002 | Return made up to 23/10/02; full list of members
|
12 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
24 December 2001 | Return made up to 23/10/01; full list of members
|
24 December 2001 | Return made up to 23/10/01; full list of members (7 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 March 2000 | Location of register of members (1 page) |
22 March 2000 | Return made up to 23/10/99; full list of members (5 pages) |
22 March 2000 | Return made up to 23/10/99; full list of members (5 pages) |
22 March 2000 | Location of register of members (1 page) |
6 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 1999 | Return made up to 23/10/98; full list of members (5 pages) |
24 January 1999 | Return made up to 23/10/98; full list of members (5 pages) |
21 January 1999 | Secretary's particulars changed (1 page) |
21 January 1999 | Secretary's particulars changed (1 page) |
21 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 December 1997 | Return made up to 23/10/97; full list of members (6 pages) |
22 December 1997 | Return made up to 23/10/97; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
26 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: lloyds bank chambers 310/312 chiswick high road london W4 1NR (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: lloyds bank chambers 310/312 chiswick high road london W4 1NR (1 page) |
25 October 1995 | Return made up to 23/10/95; full list of members (14 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (7 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
14 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
29 March 1965 | Incorporation (21 pages) |
29 March 1965 | Incorporation (21 pages) |