37 Battersea Square
London
SW11 3RA
Director Name | Miss Alison Elizabeth Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 February 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 South Eaton Place London SW1W 9JA |
Secretary Name | Mr Stephen Vantreen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 February 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Parklands Lustleigh Devon TQ13 9SH |
Director Name | Mr Peter Maurice Lister Banks |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street Mortlake London SW14 8JN |
Director Name | Mr John David Bieber |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Furzefield Farm Frylands Lane Wineham Henfield West Sussex BN5 9BS |
Director Name | Mr Nigel Paul Higinson Lowe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | North Lodge Framewood Road Wexham Slough SL2 4QS |
Director Name | Richard Peter Jeremy Price |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Silverwood Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Secretary Name | Richard Peter Jeremy Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverwood Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Miss Alison Elizabeth Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(20 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2008) |
Role | Contract Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 South Eaton Place London SW1W 9JA |
Secretary Name | Stephen Vantreen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(20 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | Second Floor 37 Battersea Square London SW11 3RA |
Secretary Name | Catherine Jane Aspin Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(25 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 18 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hillier Road London SW11 6AU |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,114,785 |
Cash | £104 |
Current Liabilities | £1,596,975 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2011 | Final Gazette dissolved following liquidation (1 page) |
4 November 2010 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Statement of affairs with form 4.19 (5 pages) |
5 November 2009 | Statement of affairs with form 4.19 (5 pages) |
8 October 2009 | Registered office address changed from 37 Battersea Square London SW11 3RA on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 37 Battersea Square London SW11 3RA on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 37 Battersea Square London SW11 3RA on 8 October 2009 (1 page) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 November 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 September 2008 | Director appointed miss alison elizabeth hunter (2 pages) |
25 September 2008 | Appointment terminated secretary catherine radford (1 page) |
25 September 2008 | Secretary appointed mr stephen vantreen (1 page) |
25 September 2008 | Secretary appointed mr stephen vantreen (1 page) |
25 September 2008 | Director appointed miss alison elizabeth hunter (2 pages) |
25 September 2008 | Appointment Terminated Secretary catherine radford (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 May 2008 | Appointment terminated director alison hunter (1 page) |
23 May 2008 | Appointment Terminated Director alison hunter (1 page) |
23 May 2008 | Secretary appointed catherine radford (2 pages) |
23 May 2008 | Appointment terminated secretary stephen vantreen (1 page) |
23 May 2008 | Appointment Terminated Secretary stephen vantreen (1 page) |
23 May 2008 | Secretary appointed catherine radford (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 109 gloucester place london W1U 6JW (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 109 gloucester place london W1U 6JW (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 20 mortlake high street london SW14 8JW (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 20 mortlake high street london SW14 8JW (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
29 August 2002 | Particulars of mortgage/charge (4 pages) |
29 August 2002 | Particulars of mortgage/charge (4 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 June 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 March 2000 | Return made up to 31/12/99; no change of members (5 pages) |
29 March 2000 | Return made up to 31/12/99; no change of members (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 September 1995 | Particulars of mortgage/charge (3 pages) |
2 September 1995 | Particulars of mortgage/charge (3 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
29 July 1982 | Incorporation (15 pages) |
29 July 1982 | Incorporation (15 pages) |