Le Paradis, 39 Avenue Des Papalins
Mc9 8000 Monaco
Foreign
Secretary Name | Jocelyn Mary Kennard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Herbshaw Green Furzefield Avenue Speldhurst Kent TN3 0LD |
Secretary Name | Shivaji Tony Hainee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 10 Rectory Road Hounslow Middlesex TW4 7QE |
Secretary Name | Jocelyn Mary Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 6 Turley Cottage Speldhurst Kent TN3 0QB |
Secretary Name | Mr Malcolm Graham Bacchus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Jerningham Road Telegraph Hill London SE14 5NW |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2010 | Application to strike the company off the register (3 pages) |
22 July 2010 | Application to strike the company off the register (3 pages) |
17 March 2010 | Restoration by order of the court (3 pages) |
17 March 2010 | Restoration by order of the court (3 pages) |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Application for striking-off (1 page) |
2 November 2004 | Application for striking-off (1 page) |
20 April 2004 | Return made up to 31/12/03; full list of members
|
20 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2001 (8 pages) |
26 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: leigh saxton green 1 marylebone high street london W1U 4NG (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: leigh saxton green 1 marylebone high street london W1U 4NG (1 page) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 January 2001 | Accounts for a small company made up to 31 October 1999 (8 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: capital house michael road fulham london SW6 2YH (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: capital house michael road fulham london SW6 2YH (1 page) |
27 September 2000 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
27 September 2000 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Accounts for a small company made up to 31 October 1996 (12 pages) |
14 July 1997 | Accounts for a small company made up to 31 October 1996 (12 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: groombridge place groombridge nr. Tunbridge wells kent TN3 9QG (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: groombridge place groombridge nr. Tunbridge wells kent TN3 9QG (1 page) |
30 December 1996 | Return made up to 31/12/96; no change of members
|
30 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
11 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
11 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
12 April 1995 | Full accounts made up to 31 October 1994 (17 pages) |
12 April 1995 | Full accounts made up to 31 October 1994 (17 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (3 pages) |
25 July 1994 | Full accounts made up to 31 October 1993 (16 pages) |
25 July 1994 | Full accounts made up to 31 October 1993 (16 pages) |
12 May 1993 | Full accounts made up to 31 October 1992 (15 pages) |
12 May 1993 | Full accounts made up to 31 October 1992 (15 pages) |
25 August 1992 | Full accounts made up to 31 October 1991 (14 pages) |
25 August 1992 | Full accounts made up to 31 October 1991 (14 pages) |
22 May 1992 | Full accounts made up to 31 October 1990 (13 pages) |
22 May 1992 | Full accounts made up to 31 October 1990 (13 pages) |
19 December 1990 | Company name changed blenheim management LIMITED\certificate issued on 20/12/90 (2 pages) |
19 December 1990 | Company name changed blenheim management LIMITED\certificate issued on 20/12/90 (2 pages) |
24 May 1988 | Company name changed city gate management LIMITED\certificate issued on 25/05/88 (2 pages) |
24 May 1988 | Company name changed city gate management LIMITED\certificate issued on 25/05/88 (2 pages) |
17 July 1984 | Memorandum and Articles of Association (14 pages) |
17 July 1984 | Memorandum and Articles of Association (14 pages) |