London
SW3 3TQ
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 June 2011) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Queen Annes Grove Ealing London W5 3XR |
Director Name | Ms Sarah Louise Gledhill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Karen Lyon |
---|---|
Status | Closed |
Appointed | 09 September 2009(44 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | 33 Belvedere Court 372-374 Upper Richmond Road London SW15 6HY |
Director Name | Gordon Stuart-Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmfield Road London SW17 8AD |
Director Name | Mr Dylan Crocker Edwards |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1997) |
Role | Chartered Surveyor |
Correspondence Address | 22 Greenway Gardens Greenford Middlesex UB6 9TT |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | Mr Martin Howard Bandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Mr Martin Howard Bandel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(28 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Toby Nicholas Maximilian Szpiro |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Camden Hill Gardens London W8 7AY |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2011) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(38 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 St George's Road Sevenoaks Kent TN13 3ND |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Hannah Louise Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(40 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Flat 2 61 Ferndale Road, Clapham London SW4 7RL |
Secretary Name | Mr Philip Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Director Name | Sharon Diana Mandy Cook |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2011) |
Role | Banker |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2002) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Registered Address | 2 Jubilee Place London SW3 3TQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nessdale Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2011 | Termination of appointment of Sharon Cook as a director (2 pages) |
12 May 2011 | Termination of appointment of Sharon Cook as a director (2 pages) |
10 May 2011 | Termination of appointment of Edward Glover as a director (1 page) |
10 May 2011 | Termination of appointment of Edward Glover as a director (1 page) |
6 May 2011 | Termination of appointment of a director (1 page) |
6 May 2011 | Termination of appointment of a director (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Statement by Directors (1 page) |
4 November 2010 | Solvency Statement dated 20/10/10 (1 page) |
4 November 2010 | Solvency statement dated 20/10/10 (1 page) |
4 November 2010 | Resolutions
|
4 November 2010 | Statement by directors (1 page) |
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Resolutions
|
5 March 2010 | Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Karen Lyon on 28 September 2009 (1 page) |
13 October 2009 | Secretary's details changed for Karen Lyon on 28 September 2009 (1 page) |
10 September 2009 | Appointment terminated secretary philip miller (1 page) |
10 September 2009 | Appointment Terminated Secretary philip miller (1 page) |
10 September 2009 | Secretary appointed karen lyon (1 page) |
10 September 2009 | Secretary appointed karen lyon (1 page) |
8 May 2009 | Director appointed sharon diana mandy cook (1 page) |
8 May 2009 | Director appointed sharon diana mandy cook (1 page) |
6 May 2009 | Director appointed sarah louise gledhill (1 page) |
6 May 2009 | Director appointed sarah louise gledhill (1 page) |
5 May 2009 | Appointment terminated director timothy thorp (1 page) |
5 May 2009 | Appointment Terminated Director timothy thorp (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 March 2009 | Accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
1 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 September 2007 | Accounts made up to 31 December 2006 (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
18 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
20 March 2006 | Accounts made up to 31 December 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
21 February 2005 | Accounts made up to 31 December 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
21 May 2004 | New director appointed (3 pages) |
21 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (4 pages) |
13 May 2004 | New director appointed (4 pages) |
1 March 2004 | Accounts made up to 31 December 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 January 2004 | Return made up to 12/01/04; full list of members (5 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (5 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 May 2003 | Accounts made up to 31 December 2002 (1 page) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gdns london SW7 3PL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gdns london SW7 3PL (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
3 April 2001 | Accounts made up to 31 December 2000 (2 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 March 2001 | Location of register of members (1 page) |
28 March 2001 | Location of register of members (1 page) |
21 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
4 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 April 1995 | Director resigned (2 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |