Regents Park Road
London
N3 3LF
Director Name | Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2006(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 March 2011) |
Correspondence Address | Second Floor, Tilling House Tilling Road London NW2 1LJ |
Director Name | Mr Ian Richard Flack |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House Regents Park Road London N3 3LF |
Director Name | Norma Flack |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Sleaford Farm Sleaford Hampshire GU35 9LJ |
Director Name | Brigadier Fraser Scott |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1994) |
Role | Managing Director |
Correspondence Address | Woodyers Wonersh Guildford Surrey GU5 0PB |
Secretary Name | Norma Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Sleaford Farm Sleaford Hampshire GU35 9LJ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(16 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1992) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Proxy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2006) |
Correspondence Address | Searl House 94 Chiswick High Road London W4 1SH |
Registered Address | Second Floor, Tilling House Tilling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2010 | Application to strike the company off the register (3 pages) |
29 November 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for Corporate Director Limited on 2 October 2009 (2 pages) |
4 June 2010 | Registered office address changed from Ring Sights House Hindon Road Teffont Salisbury SP3 5QU on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Corporate Director Limited on 2 October 2009 (2 pages) |
4 June 2010 | Registered office address changed from Ring Sights House Hindon Road Teffont Salisbury SP3 5QU on 4 June 2010 (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Corporate Director Limited on 2 October 2009 (2 pages) |
4 June 2010 | Registered office address changed from Ring Sights House Hindon Road Teffont Salisbury SP3 5QU on 4 June 2010 (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
20 July 2009 | Registered office changed on 20/07/2009 from gable house 239 regents park road london N3 3LF (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from gable house 239 regents park road london N3 3LF (1 page) |
30 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
11 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Return made up to 04/06/06; full list of members (4 pages) |
9 October 2006 | Return made up to 04/06/06; full list of members (4 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 04/06/05; full list of members (4 pages) |
21 February 2006 | Return made up to 04/06/05; full list of members (4 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
2 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: gable house 239 regents park road london N3 3LF (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: gable house 239 regents park road london N3 3LF (1 page) |
2 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
2 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 January 2003 | Resolutions
|
2 June 2002 | Return made up to 04/06/02; full list of members
|
2 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Accounts made up to 31 March 2001 (5 pages) |
12 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (2 pages) |
12 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2000 (2 pages) |
12 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2000 (2 pages) |
12 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (2 pages) |
12 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1999 (2 pages) |
12 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1999 (2 pages) |
12 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (2 pages) |
13 June 2001 | Notice of completion of voluntary arrangement (3 pages) |
13 June 2001 | Notice of completion of voluntary arrangement (3 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
14 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
14 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Accounts made up to 31 March 1999 (5 pages) |
24 January 2000 | Resolutions
|
19 January 2000 | Registered office changed on 19/01/00 from: ring sights house sleaford hampshire GU35 9LJ (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: ring sights house sleaford hampshire GU35 9LJ (1 page) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
1 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1998 (4 pages) |
1 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1998 (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
15 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
7 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1997 (4 pages) |
7 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1997 (4 pages) |
31 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
31 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
16 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Full accounts made up to 31 March 1994 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1994 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1995 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1995 (9 pages) |
7 January 1998 | Full accounts made up to 31 March 1996 (9 pages) |
7 January 1998 | Full accounts made up to 31 March 1996 (9 pages) |
18 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
29 May 1996 | Return made up to 05/06/96; no change of members (4 pages) |
29 May 1996 | Return made up to 05/06/96; no change of members (4 pages) |
19 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1995 | Company name changed walport great britain LIMITED\certificate issued on 09/02/95 (2 pages) |
8 February 1995 | Company name changed walport great britain LIMITED\certificate issued on 09/02/95 (2 pages) |
28 January 1995 | Delivery ext'd 3 mth 31/03/94 (1 page) |
28 January 1995 | Delivery ext'd 3 mth 31/03/94 (1 page) |
13 October 1994 | Company name changed simpson curtis london LIMITED\certificate issued on 14/10/94 (2 pages) |
13 October 1994 | Company name changed simpson curtis london LIMITED\certificate issued on 14/10/94 (2 pages) |
24 August 1994 | Director resigned (2 pages) |
24 August 1994 | Director resigned (2 pages) |
9 August 1994 | Company name changed ring sights LIMITED\certificate issued on 10/08/94 (2 pages) |
9 August 1994 | Company name changed ring sights LIMITED\certificate issued on 10/08/94 (2 pages) |
8 July 1994 | Registered office changed on 08/07/94 from: searl house 92 chiswick high road london W4 1SH (1 page) |
8 July 1994 | Registered office changed on 08/07/94 from: searl house 92 chiswick high road london W4 1SH (1 page) |
9 June 1994 | Return made up to 05/06/94; no change of members (4 pages) |
9 June 1994 | Return made up to 05/06/94; no change of members (4 pages) |
13 April 1994 | Full accounts made up to 31 March 1993 (11 pages) |
13 April 1994 | Full accounts made up to 31 March 1993 (11 pages) |
28 March 1994 | Accounts for a small company made up to 31 March 1992 (5 pages) |
28 March 1994 | Accounts for a small company made up to 31 March 1992 (5 pages) |
6 January 1994 | Registered office changed on 06/01/94 from: bp associates LIMITED riverbank house putney bridge approach london SW6 3JD (1 page) |
6 January 1994 | Registered office changed on 06/01/94 from: bp associates LIMITED riverbank house putney bridge approach london SW6 3JD (1 page) |
26 October 1993 | Registered office changed on 26/10/93 from: 47 brunswick place london N1 6EE (1 page) |
26 October 1993 | Registered office changed on 26/10/93 from: 47 brunswick place london N1 6EE (1 page) |
26 January 1993 | Secretary resigned (2 pages) |
26 January 1993 | Secretary resigned (2 pages) |
22 June 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
22 June 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
9 June 1992 | Return made up to 05/06/92; full list of members (8 pages) |
9 June 1992 | Return made up to 05/06/92; full list of members (8 pages) |
19 May 1992 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
19 May 1992 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
22 July 1991 | Full accounts made up to 30 September 1990 (9 pages) |
22 July 1991 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
22 July 1991 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
22 July 1991 | Full accounts made up to 30 September 1990 (9 pages) |
3 June 1991 | Auditor's resignation (1 page) |
3 June 1991 | Auditor's resignation (1 page) |