1 Seagrave Road
London
SW6 1RP
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2003(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 03 July 2012) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Director Name | Mr Simon Alexander |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1994) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48 Barn Hill Wembley Middlesex HA9 9LQ |
Director Name | Philip Helm |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 1992) |
Role | Financial Controller |
Correspondence Address | Ecclesbourne Wych Hill Lane Woking Surrey GU22 0AH |
Director Name | Erdogan Kural |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1993) |
Role | Architect |
Correspondence Address | Hill Top 3-3 More Lane Esher Surrey KT10 8AJ |
Director Name | Mr Malcolm Norman Noakes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ringmer Avenue Fulham London SW6 5LP |
Director Name | Glenn Patten |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Architect |
Correspondence Address | 153 Mohammid Farid Street Cairo Foreign |
Director Name | Mr John Michael Seifert |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1994) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chester Terrace London NW1 4ND |
Secretary Name | Philip Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | Ecclesbourne Wych Hill Lane Woking Surrey GU22 0AH |
Secretary Name | Eugene Gerard Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Flat 2 78 Hermon Hill Wanstead London E11 1PB |
Secretary Name | Stephanie Jane Kirwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 3 Coopers Close London E1 4BB |
Secretary Name | Bernd Bruno Goettert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | Flat 56 Dinmont House Pritchards Road London E2 9BW |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Appointment of Mr John Michael Seifter as a director on 31 March 2011 (2 pages) |
19 January 2012 | Appointment of Mr John Michael Seifter as a director (2 pages) |
18 January 2012 | Termination of appointment of Malcolm Norman Noakes as a director on 31 March 2011 (1 page) |
18 January 2012 | Termination of appointment of Malcolm Noakes as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
21 February 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
21 February 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Norman Noakes on 31 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Norman Noakes on 31 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
4 November 2008 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 October 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
8 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Accounts made up to 30 April 2005 (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
24 November 2005 | Return made up to 31/12/04; full list of members (2 pages) |
24 November 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 February 2005 | Accounts made up to 30 April 2004 (4 pages) |
4 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
30 March 2004 | Accounts made up to 30 April 2003 (4 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
9 October 2002 | Accounts made up to 30 April 2002 (4 pages) |
9 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 December 2001 | Accounts made up to 30 April 2001 (5 pages) |
13 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
19 September 2000 | Accounts made up to 30 April 2000 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 July 1999 | Accounts made up to 30 April 1999 (6 pages) |
20 July 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 December 1998 | Accounts made up to 30 April 1998 (6 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
17 November 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 November 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
23 July 1998 | Withdrawal of application for striking off (1 page) |
23 July 1998 | Withdrawal of application for striking off (1 page) |
5 June 1998 | Application for striking-off (1 page) |
5 June 1998 | Application for striking-off (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
20 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
20 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 October 1995 | Company name changed seifert international LIMITED\certificate issued on 23/10/95 (4 pages) |
20 October 1995 | Company name changed seifert international LIMITED\certificate issued on 23/10/95 (2 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 4TH floor 2/20 capper street london WC1 6JA (1 page) |
18 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 4TH floor 2/20 capper street london WC1 6JA (1 page) |