London
SW6 5AG
Secretary Name | Ms Jadzia Zofia Duzniak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square Parkside Wimbledon London SW19 5QQ |
Director Name | James Richard Westwood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | C/O Club De Golf Aloha, Neuva Andalucia Marbella 29660 Spain |
Director Name | Patricia Anne Westwood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | Elds Gorse Cottage Willoughbridge Market Drayton Shropshire TF9 4EW |
Secretary Name | Patricia Anne Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | Elds Gorse Cottage Willoughbridge Market Drayton Shropshire TF9 4EW |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wellers Place Farm Bentworth Alton Hampshire GU34 5JH |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Registered Address | 3rd Floor Liscartan House 127 Sloane Street London SW1X 9BA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,691 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
18 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members
|
19 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2003 | Director resigned (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 May 2003 | Return made up to 06/06/03; full list of members
|
8 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 4TH floor granville house 132-135 sloane street london SW1X 9AX (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
21 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
14 February 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
6 February 2000 | Auditor's resignation (2 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members
|
14 December 1998 | Registered office changed on 14/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
3 December 1998 | Particulars of mortgage/charge (13 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
22 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 1ST floor grosvenor chambers foundary street hanley stoke on trent staffordshire ST1 5RL (1 page) |
13 October 1998 | Director resigned (1 page) |
8 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
25 September 1998 | Particulars of mortgage/charge (16 pages) |
10 September 1998 | Declaration of assistance for shares acquisition (4 pages) |
3 September 1998 | New director appointed (4 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
23 July 1998 | Return made up to 06/06/98; full list of members (5 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
18 July 1997 | Return made up to 06/06/97; no change of members (5 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
21 June 1995 | Return made up to 06/06/95; full list of members (14 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |