Seattle
Washington
98102
Secretary Name | Christopher McKey |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 February 2005(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 September 2015) |
Role | Banker |
Correspondence Address | 2816 10th Ave E Seattle Washington 98102 |
Director Name | Ms Andrea Lang |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 15 January 2008(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2816 10th Ave E Seattle Washington 98102 |
Director Name | Georgina Gooding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1994) |
Role | Legal Secretary |
Correspondence Address | 36c Kensington Park Gardens London W11 2QT |
Director Name | Mr Klaus Friedrich Jaenecke |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Banker |
Correspondence Address | 36 Kensington Park Gardens London W11 2QT |
Director Name | Mr Thomas Joski |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 36 Kensington Park Gardens London W11 2QT |
Director Name | Mr Ernest John Tresidder |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 1997) |
Role | Publisher |
Correspondence Address | 36 Kensington Park Gardens London W11 2QT |
Secretary Name | Georgina Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 36c Kensington Park Gardens London W11 2QT |
Director Name | Clare Miranda Ferguson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 1998) |
Role | Solicitor |
Correspondence Address | 145 Portland Road London W11 4LR |
Secretary Name | Mr Thomas Joski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 36 Kensington Park Gardens London W11 2QT |
Director Name | Geordie Carron Greig |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 2001) |
Role | Journalist |
Correspondence Address | Flat 1 36 Kensington Park Gardens London W11 2QT |
Director Name | Thomas Anthony Kinnersley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 January 2008) |
Role | Attorney |
Correspondence Address | 103 Lansdowne Road London W11 2LE |
Director Name | Christophe Beauvilain |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 1999(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2003) |
Role | Banker |
Correspondence Address | 23 Roland Gardens London SW7 3PF |
Director Name | Nigel Richard Sharman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2007) |
Role | Hotelier |
Correspondence Address | 36 Kensington Park Gardens London W11 2QT |
Registered Address | 36 Kensington Park Gardens London W11 2QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
4 at £1 | Ms Andrea Lang & Christopher Mckey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Ms Andrea Lang on 1 August 2014 (2 pages) |
27 April 2015 | Director's details changed for Ms Andrea Lang on 1 August 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Christopher Mckey on 1 August 2014 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Christopher Mckey on 1 August 2014 (2 pages) |
26 April 2015 | Secretary's details changed for Christopher Mckey on 1 August 2014 (1 page) |
26 April 2015 | Secretary's details changed for Christopher Mckey on 1 August 2014 (1 page) |
15 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Director's details changed for Ms Andrea Lang on 22 April 2012 (2 pages) |
22 April 2012 | Director's details changed for Ms Andrea Lang on 22 April 2012 (2 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Ms Andrea Lang on 9 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Ms Andrea Lang on 9 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Ms Andrea Lang on 9 July 2011 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Secretary's details changed for Christopher Mckey on 20 August 2010 (2 pages) |
22 August 2010 | Secretary's details changed for Christopher Mckey on 20 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Ms Andrea Lang on 20 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Christopher Mckey on 20 August 2010 (3 pages) |
22 August 2010 | Director's details changed for Ms Andrea Lang on 20 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Christopher Mckey on 20 August 2010 (3 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
4 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 March 2008 | Director appointed ms andrea lang (1 page) |
5 March 2008 | Appointment terminated director thomas kinnersley (1 page) |
5 March 2008 | Appointment terminated director thomas kinnersley (1 page) |
5 March 2008 | Director appointed ms andrea lang (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 30/05/07; full list of members (3 pages) |
12 September 2007 | Return made up to 30/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
6 March 2007 | Return made up to 30/05/06; full list of members (3 pages) |
6 March 2007 | Return made up to 30/05/06; full list of members (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 August 2005 | Return made up to 30/05/05; full list of members (9 pages) |
17 August 2005 | Return made up to 30/05/05; full list of members (9 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | Return made up to 30/05/04; full list of members
|
8 July 2004 | Return made up to 30/05/04; full list of members
|
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
29 May 2002 | Return made up to 30/05/02; full list of members
|
29 May 2002 | Return made up to 30/05/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 30/05/01; full list of members
|
29 August 2001 | Return made up to 30/05/01; full list of members
|
29 August 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members
|
28 June 2000 | Return made up to 30/05/00; full list of members
|
5 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 30/05/99; no change of members
|
19 July 1999 | Return made up to 30/05/99; no change of members
|
27 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
6 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
6 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 October 1997 | Return made up to 30/05/97; full list of members
|
20 October 1997 | Return made up to 30/05/97; full list of members
|
13 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
1 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
26 May 1995 | Return made up to 30/05/95; full list of members
|
26 May 1995 | Return made up to 30/05/95; full list of members
|