London
SW11 3RJ
Director Name | Mr Mark Dyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2010(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22/405 Kings Road London SW10 0BB |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2010(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 April 2013) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mrs Kathleen Maude Dyer |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 111 East Avenue Bournemouth Dorset BH3 7BX |
Director Name | Mr Leslie Albert Dyer |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 111 East Avenue Bournemouth Dorset BH3 7BX |
Director Name | Miss Elizabeth Emily Weaver |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Beechcroft 4 Belfield Park Drive Weymouth Dorset DT4 9RB |
Director Name | Mr Roy Kingsley Ettwell Weaver |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 February 2006) |
Role | Retired Solicitor |
Correspondence Address | Beechcroft 4 Belfield Park Drive Weymouth Dorset DT4 9RB |
Secretary Name | Mr Leslie Albert Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 111 East Avenue Bournemouth Dorset BH3 7BX |
Secretary Name | Mr Roy Kingsley Ettwell Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | Beechcroft 4 Belfield Park Drive Weymouth Dorset DT4 9RB |
Secretary Name | Janet Martha Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | 26 Alyth Road Bournemouth Dorset BH3 7DG |
Director Name | Mr Rohan Eric Bagshawe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(42 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 William Road Queens Park Bournemouth Dorset BH7 7BB |
Director Name | Mr John Hastings Stanhope Payne |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(42 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Clifton House 2 Clifton Road Poole Dorset BH14 9PP |
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 |
50 at £1 | Arum Properties LTD 50.00% Ordinary |
---|---|
50 at £1 | Kayles Investment Co LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £37,636 |
Current Liabilities | £37,536 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (3 pages) |
4 December 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
12 April 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Termination of appointment of John Payne as a director (2 pages) |
22 October 2010 | Termination of appointment of Janet Gee as a secretary (2 pages) |
22 October 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (3 pages) |
22 October 2010 | Termination of appointment of Rohan Bagshawe as a director (2 pages) |
22 October 2010 | Termination of appointment of John Payne as a director (2 pages) |
22 October 2010 | Termination of appointment of Janet Gee as a secretary (2 pages) |
22 October 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (3 pages) |
22 October 2010 | Termination of appointment of Rohan Bagshawe as a director (2 pages) |
29 September 2010 | Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX on 29 September 2010 (2 pages) |
29 September 2010 | Appointment of E L Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Mark Randolph Dyer as a director (3 pages) |
29 September 2010 | Appointment of Mark Randolph Dyer as a director (3 pages) |
29 September 2010 | Appointment of E L Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Mr Hormoz Verahramian as a director (3 pages) |
29 September 2010 | Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX on 29 September 2010 (2 pages) |
29 September 2010 | Appointment of Mr Hormoz Verahramian as a director (3 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 June 2009 | Appointment Terminated Director kathleen dyer (1 page) |
3 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 June 2009 | Appointment terminated director kathleen dyer (1 page) |
3 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
26 May 2009 | Director appointed mr john hastings stanhope payne (1 page) |
26 May 2009 | Director appointed mr rohan eric bagshawe (1 page) |
26 May 2009 | Director appointed mr john hastings stanhope payne (1 page) |
26 May 2009 | Director appointed mr rohan eric bagshawe (1 page) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Location of debenture register (1 page) |
18 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 7 crimea road bournemouth dorset BH9 1AP (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 7 crimea road bournemouth dorset BH9 1AP (1 page) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
26 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
8 June 2000 | Return made up to 07/05/00; full list of members
|
8 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: beechcroft 4 belfield park drive rodwell weymouth DT4 9RB (1 page) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: beechcroft 4 belfield park drive rodwell weymouth DT4 9RB (1 page) |
27 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
1 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
1 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |