Abbotsbury Road
London
W14 8JT
Director Name | Mr Igancio Panizo |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 09 February 2010(24 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 23 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street London W6 9HQ |
Director Name | Mr Anthony Charles Robson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pigdon Hall Pigdon Morpeth Northumberland NE61 3SE |
Director Name | Michael Eugene Robson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 70 Greystoke Park Newcastle Upon Tyne NE3 2DZ |
Director Name | Thomas Robson |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Abbotswood Newminster Morpeth Northumberland NE61 2YJ |
Secretary Name | Michael Eugene Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 70 Greystoke Park Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Dorothea Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | Pigdon Hall Pigdon Morpeth Northumberland NE61 3SE |
Director Name | Denis Joseph Kearney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2008(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 November 2009) |
Role | Finance Director |
Correspondence Address | 5 Addison Grove London W4 1EP |
Director Name | Paul Gabriel Matthews |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 May 2009) |
Role | Legal Counsel |
Correspondence Address | 217 Sussex Gardens London W2 2RJ |
Director Name | Mr Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Coombe Road London W4 2HR |
Secretary Name | Paul Gabriel Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 May 2009) |
Role | Legal Counsel |
Correspondence Address | 217 Sussex Gardens London W2 2RJ |
Registered Address | 1 Queen Caroline Street London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | Appointment of Mr Igancio Panizo as a director (2 pages) |
2 March 2010 | Appointment of Mr Igancio Panizo as a director (2 pages) |
29 January 2010 | Termination of appointment of Guy Smith as a director (1 page) |
29 January 2010 | Termination of appointment of Guy Smith as a director (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2009 | Application to strike the company off the register (3 pages) |
26 November 2009 | Application to strike the company off the register (3 pages) |
5 November 2009 | Termination of appointment of Denis Kearney as a director (1 page) |
5 November 2009 | Termination of appointment of Denis Kearney as a director (1 page) |
4 November 2009 | Termination of appointment of Denis Kearney as a director (1 page) |
4 November 2009 | Termination of appointment of Denis Kearney as a director (1 page) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
20 August 2009 | Appointment Terminated Secretary paul matthews (1 page) |
20 August 2009 | Appointment terminated secretary paul matthews (1 page) |
20 August 2009 | Appointment terminated director paul matthews (1 page) |
20 August 2009 | Appointment Terminated Director paul matthews (1 page) |
9 March 2009 | Return made up to 24/02/09; full list of members (8 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (8 pages) |
3 December 2008 | Appointment terminated secretary dorothea robson (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 December 2008 | Director appointed guy robert smith (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 December 2008 | Director appointed sanjay guha (2 pages) |
3 December 2008 | Appointment Terminated Director anthony robson (1 page) |
3 December 2008 | Appointment Terminated Secretary dorothea robson (1 page) |
3 December 2008 | Director and secretary appointed paul gabriel matthews (2 pages) |
3 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
3 December 2008 | Director and secretary appointed paul gabriel matthews (2 pages) |
3 December 2008 | Auditor's resignation (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 December 2008 | Auditor's resignation (2 pages) |
3 December 2008 | Director appointed guy robert smith (2 pages) |
3 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
3 December 2008 | Director appointed denis joseph kearney (2 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Director appointed denis joseph kearney (2 pages) |
3 December 2008 | Director appointed sanjay guha (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from abbey well morpeth northumberland NE6I 6JF (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from abbey well morpeth northumberland NE6I 6JF (1 page) |
3 December 2008 | Appointment terminated director anthony robson (1 page) |
4 November 2008 | Secretary's Change of Particulars / dorothea robson / 04/07/2008 / HouseName/Number was: , now: pigdon hall; Street was: dacre croft 31 kings avenue, now: pigdon; Post Code was: NE61 1HX, now: NE61 3SE (1 page) |
4 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
4 November 2008 | Secretary's change of particulars / dorothea robson / 04/07/2008 (1 page) |
4 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / anthony robson / 04/07/2008 (1 page) |
4 November 2008 | Director's Change of Particulars / anthony robson / 04/07/2008 / HouseName/Number was: , now: pigdon hall; Street was: dacre croft 31 kings avenue, now: pigdon; Post Code was: NE61 1HX, now: NE61 3SE (1 page) |
3 October 2008 | Accounts made up to 31 May 2008 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
24 January 2008 | Accounts made up to 31 May 2007 (5 pages) |
5 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
23 March 2006 | Accounts made up to 31 May 2005 (8 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (8 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
3 March 2005 | Accounts made up to 31 May 2004 (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
30 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
6 February 2004 | Accounts made up to 31 May 2003 (6 pages) |
12 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
28 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
1 March 2002 | Accounts made up to 31 May 2001 (6 pages) |
16 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
29 March 2001 | Accounts made up to 31 May 2000 (8 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
9 December 1999 | Accounts made up to 31 May 1999 (8 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
13 October 1998 | Accounts made up to 31 May 1998 (9 pages) |
23 March 1998 | Accounts made up to 31 May 1997 (10 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
5 November 1997 | Return made up to 14/10/97; full list of members (7 pages) |
5 November 1997 | Return made up to 14/10/97; full list of members (7 pages) |
15 July 1997 | Accounts made up to 31 May 1996 (10 pages) |
15 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members (7 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members (7 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 December 1995 | Return made up to 14/10/95; no change of members (5 pages) |
12 December 1995 | Return made up to 14/10/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 August 1985 | Incorporation (15 pages) |
5 August 1985 | Incorporation (15 pages) |