Queens Club Gardens
London
W14 9TG
Secretary Name | Guiseppina Andreacchio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 55 Wood Lane Isleworth Middlesex TW7 5EG |
Director Name | Mr Colin Paul Loxley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 58 Lings Coppice Croxted Road London SE21 8SX |
Director Name | Mr William James Spencer Pickford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 13 Ardshiel Close Bemish Road Putney London SW15 1EB |
Secretary Name | Mr Colin Paul Loxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 58 Lings Coppice Croxted Road London SE21 8SX |
Director Name | Mr Gary Ian Nelson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(33 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Morrice Lea Hampton Garden Suburb London N2 0RE |
Secretary Name | Maria Candida Belfrage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 702h Fulham Road London SW6 5SA |
Registered Address | C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2009 | Voluntary strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
1 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
11 July 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 July 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
31 May 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
29 May 2003 | Accounts for a small company made up to 28 October 2001 (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
20 August 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
21 March 2002 | Accounts for a small company made up to 29 April 2001 (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
7 September 2000 | Registered office changed on 07/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
2 March 2000 | Return made up to 31/12/99; full list of members
|
15 November 1999 | Accounts for a small company made up to 2 May 1999 (7 pages) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 3 May 1998 (6 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 27 April 1997 (15 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 28 April 1996 (9 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members
|
20 July 1990 | Resolutions
|
20 July 1990 | Memorandum and Articles of Association (10 pages) |
3 November 1982 | Accounts made up to 26 April 1981 (8 pages) |