Building 2 Rufford Street
London
N1 0AP
Director Name | Mr John Barnes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2006(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 November 2007) |
Role | Property |
Correspondence Address | 14 Wall Street 20th Floor New York Ny 10005 United States |
Director Name | Hasnain Vakil |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British/Uae |
Status | Closed |
Appointed | 01 January 2006(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 November 2007) |
Role | Surveyor |
Correspondence Address | PO Box 4695 Dubai UAE |
Director Name | Mr Wayne Young |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 November 2007) |
Role | Surveyor |
Correspondence Address | Flat 2 32 Craven Road London W2 3QA |
Director Name | Juan Barnes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2006(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 42 Lancaster Mews London W2 3QF |
Director Name | Denise Johnny |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | St Lucian |
Status | Closed |
Appointed | 01 February 2006(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2007) |
Role | Fashion Model |
Correspondence Address | 8 Shad Thames 62 St Saviour's Wharf London SE1 2YP |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2005(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 November 2007) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Dee Engeham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 August 2005) |
Role | Company Director |
Correspondence Address | Apt B3 Residencial La Torre Urb Los Arqueros Benhavis Malaga 29679 Foreign |
Director Name | Susan Engeham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 15 Coniston Gardens London N9 8NB |
Secretary Name | Dee Engeham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Springcroft Springfields Broxbourne Herts EN10 7LX |
Director Name | Mr John Richard Engeham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(34 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 September 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,371 |
Cash | £54,063 |
Current Liabilities | £95,502 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
31 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | Company name changed L1MITED company services by temp le's LTD\certificate issued on 01/10/98 (2 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 April 1975 | New secretary appointed (1 page) |
17 July 1974 | Incorporation (12 pages) |