Finchley
London
N3 1QB
Director Name | Mr Michael Francis Megan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2007(21 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Keith Desmond Woods |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(21 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 August 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mrs Helen Marjorie Elizabeth Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(21 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 August 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Secretary Name | Steven John Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2012) |
Role | Accountant |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Gareth Huw Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr David George Patrick Walsh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westmoreland Place London SW1V 4AD |
Director Name | Mr Charles Christopher Anthony Neale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 62 Scarsdale Villas London W8 6PP |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Graham Bowes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Wavertree 20 St Peters Road St. Margarets, Twickenham Middlesex TW1 1QX |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1995) |
Role | Chartered Accoutnant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Mr Geoffrey Nigel Tipping |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Nursery Manningford Abbots Pewsey Wiltshire SN9 5PB |
Director Name | Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | 10 Cambridge Road London SW11 4RS |
Director Name | Keith Sutherland Pringle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | 96 Menock Road Kings Park Glasgow Lanarkshire G44 5SE Scotland |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(7 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 1995) |
Role | Development Executive |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Director Name | Mr Nicolae Christopher Ratiu |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 May 2007) |
Role | Property Investment/Management |
Country of Residence | United Kingdom |
Correspondence Address | 47 Clifton Hill London NW8 0QE |
Director Name | Keith Sutherland Pringle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1996) |
Role | Chartered Surveyor |
Correspondence Address | 5 Corrour Road Newlands Glasgow G43 2DT Scotland |
Director Name | Philip Michael Ingham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | 27 Braeside Avenue Sevenoaks Kent TN13 2JJ |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1997) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Secretary Name | Mollie Lotery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 21a Norland Square London W11 4PU |
Director Name | Mollie Lotery |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2002) |
Role | Secretary |
Correspondence Address | 21a Norland Square London W11 4PU |
Secretary Name | Mr Anil Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Way Kenton Harrow Middlesex HA3 9FE |
Director Name | Cheryl Low |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 29 May 2007) |
Role | Accountant |
Correspondence Address | 2 Church Cottages Slines Oak Road Woldingham Caterham Surrey CR3 7BJ |
Secretary Name | Mr Michael Francis Megan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2007(21 years after company formation) |
Appointment Duration | 1 year (resigned 23 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Highlands Newbury Berkshire RG14 6NZ |
Secretary Name | Miss Sally Ann Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 2009) |
Role | Secretary |
Correspondence Address | 2 Fairfax Place Newbury Berkshire RG14 6NL |
Registered Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 April 2012 | Statement of capital on 17 April 2012
|
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 April 2012 | Solvency statement dated 11/04/12 (1 page) |
17 April 2012 | Statement of capital on 17 April 2012
|
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 April 2012 | Statement by Directors (5 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 April 2012 | Solvency Statement dated 11/04/12 (1 page) |
17 April 2012 | Resolutions
|
17 April 2012 | Statement by directors (5 pages) |
6 February 2012 | Secretary's details changed for Steven John Payne on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Steven John Payne on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Steven John Payne on 6 February 2012 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
9 January 2012 | Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 February 2011 | Auditor's resignation (1 page) |
15 February 2011 | Auditor's resignation (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
2 November 2009 | Director's details changed for Keith Desmond Woods on 22 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Keith Desmond Woods on 22 October 2009 (2 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
24 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 April 2009 | Director appointed gareth huw evans (3 pages) |
2 April 2009 | Director appointed gareth huw evans (3 pages) |
26 March 2009 | Appointment terminated secretary sally maclean (1 page) |
26 March 2009 | Appointment Terminated Secretary sally maclean (1 page) |
26 March 2009 | Secretary appointed steven john payne (2 pages) |
26 March 2009 | Secretary appointed steven john payne (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from st. Catherine's house oxford square, oxford street newbury berkshire RG14 1JQ united kingdom (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from st. Catherine's house oxford square, oxford street newbury berkshire RG14 1JQ united kingdom (1 page) |
6 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Secretary's change of particulars / sally maclean / 26/09/2008 (2 pages) |
8 October 2008 | Secretary's change of particulars / sally maclean / 26/09/2008 (2 pages) |
8 October 2008 | Secretary's Change of Particulars / sally maclean / 26/09/2008 / Street was: dormer close, now: fairfax place (2 pages) |
8 October 2008 | Secretary's Change of Particulars / sally maclean / 26/09/2008 / HouseName/Number was: 8, now: 2; Street was: fairfax place, now: dormer close; Post Code was: RG14 2RZ, now: RG14 6NL (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from mulberry house old bath road newbury berkshire RG14 1QL (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from mulberry house old bath road newbury berkshire RG14 1QL (1 page) |
26 June 2008 | Appointment Terminated Secretary michael megan (1 page) |
26 June 2008 | Secretary appointed miss sally ann maclean (1 page) |
26 June 2008 | Secretary appointed miss sally ann maclean (1 page) |
26 June 2008 | Appointment terminated secretary michael megan (1 page) |
31 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 August 2007 | Particulars of mortgage/charge (7 pages) |
1 August 2007 | Particulars of mortgage/charge (7 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 54-62 regent street london W1B 5RE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 54-62 regent street london W1B 5RE (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
28 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 April 1998 | Auditor's resignation (1 page) |
15 April 1998 | Auditor's resignation (1 page) |
2 March 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 March 1998 | Full accounts made up to 31 December 1996 (12 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 243 knightsbridge london SW7 1DH (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 243 knightsbridge london SW7 1DH (1 page) |
6 May 1997 | Ad 04/04/97--------- £ si 1550000@1=1550000 £ ic 1001/1551001 (2 pages) |
6 May 1997 | Nc inc already adjusted 04/04/97 (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Ad 04/04/97--------- £ si 1550000@1=1550000 £ ic 1001/1551001 (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Nc inc already adjusted 04/04/97 (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 31/12/96; full list of members (25 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (25 pages) |
10 January 1997 | New director appointed (7 pages) |
10 January 1997 | New director appointed (7 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Director's particulars changed (1 page) |
16 September 1996 | New director appointed (8 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 July 1995 | Director resigned;new director appointed (6 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (4 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
16 July 1992 | Company name changed skillion self storage LIMITED\certificate issued on 17/07/92 (2 pages) |
16 July 1992 | Company name changed skillion self storage LIMITED\certificate issued on 17/07/92 (2 pages) |
16 March 1992 | Memorandum and Articles of Association (5 pages) |
16 March 1992 | Resolutions
|
16 March 1992 | Memorandum and Articles of Association (5 pages) |
16 March 1992 | Ad 19/02/92--------- £ si 900@1=900 £ ic 101/1001 (2 pages) |
16 March 1992 | Resolutions
|
16 March 1992 | Ad 19/02/92--------- £ si 900@1=900 £ ic 101/1001 (2 pages) |
30 January 1991 | Ad 19/12/90--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
30 January 1991 | Ad 19/12/90--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
2 January 1991 | Resolutions
|
2 January 1991 | Resolutions
|
16 February 1989 | Company name changed\certificate issued on 16/02/89 (2 pages) |
16 February 1989 | Company name changed\certificate issued on 16/02/89 (2 pages) |
13 November 1987 | Return made up to 15/04/87; full list of members (12 pages) |
13 November 1987 | Return made up to 15/04/87; full list of members (12 pages) |
26 October 1987 | Full accounts made up to 31 December 1986 (11 pages) |
26 October 1987 | Full accounts made up to 31 December 1986 (11 pages) |
12 January 1987 | Company name changed skillion storehouses LIMITED\certificate issued on 12/01/87 (2 pages) |
12 January 1987 | Company name changed skillion storehouses LIMITED\certificate issued on 12/01/87 (2 pages) |
30 May 1986 | Incorporation (15 pages) |
30 May 1986 | Certificate of Incorporation (2 pages) |
30 May 1986 | Certificate of Incorporation (2 pages) |
30 May 1986 | Incorporation (15 pages) |