Flat 3
London
SW1X 8BP
Director Name | John Claude Yves Patrick Gommes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(23 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 February 2011) |
Role | Company Director |
Correspondence Address | 21 Eaton Place London SW1X 8BP |
Secretary Name | Ann Ahern |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 8 Radford House 1-9 Pembridge Gardens London W2 4EE |
Director Name | Nicholas Christopher Wrathall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2008) |
Role | Marketing Director |
Correspondence Address | 124 Greenwich High Road Greenwich London SE10 8JE |
Director Name | Thomas Dimitris Alexandrou-Gommes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(37 years after company formation) |
Appointment Duration | 1 year (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 21 Eaton Place London SW1X 8PB |
Director Name | Sonia Anne-Marie Emmanuelle Anin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 November 2008(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2011) |
Role | Personal Assistant |
Correspondence Address | 80 C Hammersmith Grove London W6 7HA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 November 2012) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Registered Address | New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,769 |
Net Worth | £3,410 |
Cash | £8,804 |
Current Liabilities | £7,706 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Mr Thomas Dimitris Alexandrou Gommes on 1 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Mr Thomas Dimitris Alexandrou Gommes on 1 November 2015 (2 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
8 November 2013 | Termination of appointment of Wh Secretaries Limited as a secretary (1 page) |
8 November 2013 | Director's details changed for Mr Thomas Dimitris Gommes on 27 September 2010 (2 pages) |
8 November 2013 | Director's details changed for Mr Thomas Dimitris Gommes on 27 September 2010 (2 pages) |
8 November 2013 | Termination of appointment of Wh Secretaries Limited as a secretary (1 page) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Termination of appointment of a secretary (1 page) |
21 November 2012 | Termination of appointment of a secretary (1 page) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Termination of appointment of Sonia Anin as a director (1 page) |
20 June 2011 | Termination of appointment of Sonia Anin as a director (1 page) |
8 March 2011 | Termination of appointment of John Gommes as a director (1 page) |
8 March 2011 | Termination of appointment of John Gommes as a director (1 page) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Appointment of Thomas Dimitris Alexandrou Gommes as a director (2 pages) |
25 October 2010 | Appointment of Thomas Dimitris Alexandrou Gommes as a director (2 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
18 November 2008 | Director appointed sonia anne-marie emmanuelle anin (1 page) |
18 November 2008 | Director appointed sonia anne-marie emmanuelle anin (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 November 2008 | Appointment terminated director nicholas wrathall (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 November 2008 | Appointment terminated director nicholas wrathall (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
27 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8AA (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8AA (1 page) |
21 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
8 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 December 2002 | Return made up to 20/11/02; full list of members (5 pages) |
20 December 2002 | Return made up to 20/11/02; full list of members (5 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (5 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (5 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
19 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
14 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
22 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
19 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 December 1995 | Return made up to 20/11/95; full list of members (14 pages) |
14 December 1995 | Return made up to 20/11/95; full list of members (14 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |