58 Lupus Street
London
SW1V 3EG
Director Name | Mr Keith Teoh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 31 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 05 May 2015) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wilde Place London N13 6DU |
Secretary Name | Vijaykant Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 May 2015) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinaki Oxhey Lane Hatch End Middlesex HA5 4AN |
Director Name | Mrs Sarah Jane McGhee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 January 2006) |
Role | Airline Pilot |
Correspondence Address | St Martins Beeches Hill Bishops Waltham Southampton SO32 1FD |
Secretary Name | Alan Rickman Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(4 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 1/2 St Anns Passage London SW13 0AX |
Director Name | Vijaykant Patel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinaki Oxhey Lane Hatch End Middlesex HA5 4AN |
Registered Address | Suite 250 95 Wilton Road London SW1V 1BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
4k at £1 | Mr Richard Loveland Lawrence 99.98% Ordinary |
---|---|
1 at £1 | Mrs Sarah Jane Mcghee 0.03% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 October 2013 | Termination of appointment of Vijaykant Patel as a director on 8 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Vijaykant Patel as a director on 8 October 2013 (1 page) |
19 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Registered office address changed from , 7 Neate House, 58 Lupus Street, London, SW1V 3EG, United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from , 7 Neate House, 58 Lupus Street, London, SW1V 3EG, United Kingdom on 6 December 2010 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 October 2010 | Registered office address changed from , 10 Burr Bank Terrace, Dartford, Kent, DA2 7PY on 20 October 2010 (1 page) |
11 October 2010 | Director's details changed for Vijaykant Patel on 1 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Vijaykant Patel on 1 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Loveland Lawrence on 1 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Mr Richard Loveland Lawrence on 1 July 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 August 2008 | Director's change of particulars / richard lawrence / 01/11/2007 (1 page) |
18 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 1/2 st anns passage, barnes, london, SW13 0AX (1 page) |
15 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (2 pages) |
19 September 2006 | Full accounts made up to 28 February 2006 (18 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members
|
20 January 2006 | Director resigned (1 page) |
18 August 2005 | Full accounts made up to 28 February 2005 (16 pages) |
18 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
10 August 2004 | Full accounts made up to 29 February 2004 (16 pages) |
10 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 28 February 2003 (16 pages) |
7 August 2002 | Full accounts made up to 28 February 2002 (14 pages) |
7 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
19 April 2002 | New director appointed (1 page) |
3 August 2001 | Full accounts made up to 28 February 2001 (13 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
11 October 2000 | Return made up to 28/07/00; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 29 February 2000 (14 pages) |
29 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
11 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
17 August 1998 | Return made up to 28/07/98; no change of members
|
14 August 1997 | Full accounts made up to 28 February 1997 (13 pages) |
14 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 28 February 1996 (12 pages) |
7 August 1996 | Return made up to 28/07/96; full list of members
|
10 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
28 September 1995 | Ad 15/09/95--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |