London
W8 6UZ
Secretary Name | Mr Rodney Sebastian Wilson Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
Director Name | Norman Raddon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Le Domaine Du Lac 14130 Blangy Le Chateau France |
Secretary Name | Teresa Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 8 Goston Gate London SW8 1HZ |
Secretary Name | Hon Jeremy Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 23 Baronsmead Road London SW13 9RR |
Director Name | Mrs Cherille Jocelyn McNeil Halward |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 July 2003(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Maydew House Abbeyfield Road London SE16 2DP |
Director Name | Mr Gerald McNeil Halward |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Maydew House Abbeyfield Road London SE16 2DP |
Secretary Name | Mr Gerald McNeil Halward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Maydew House Abbeyfield Road London SE16 2DP |
Registered Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Executors Of Gerald H. Halward 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 June 2014 | Secretary's details changed for Rodney Richards on 3 June 2014 (1 page) |
3 June 2014 | Secretary's details changed for Rodney Richards on 3 June 2014 (1 page) |
3 June 2014 | Secretary's details changed for Rodney Richards on 3 June 2014 (1 page) |
25 March 2014 | Termination of appointment of Gerald Mcneil Halward as a director (2 pages) |
25 March 2014 | Termination of appointment of Gerald Mcneil Halward as a director (2 pages) |
25 March 2014 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 25 March 2014 (2 pages) |
25 March 2014 | Appointment of Rodney Richards as a secretary (3 pages) |
25 March 2014 | Termination of appointment of Gerald Mcneil Halward as a secretary (2 pages) |
25 March 2014 | Appointment of Rodney Richards as a secretary (3 pages) |
25 March 2014 | Appointment of Rodney Sebastian Wilson Richards as a director (3 pages) |
25 March 2014 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 25 March 2014 (2 pages) |
25 March 2014 | Termination of appointment of Gerald Mcneil Halward as a secretary (2 pages) |
25 March 2014 | Appointment of Rodney Sebastian Wilson Richards as a director (3 pages) |
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Cherille Mcneil Halward as a director (1 page) |
27 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Cherille Mcneil Halward as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 March 2010 | Director's details changed for Cherille Jocelyn Mcneil Halward on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Cherille Jocelyn Mcneil Halward on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gerald Mcneil Halward on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gerald Mcneil Halward on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gerald Mcneil Halward on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Cherille Jocelyn Mcneil Halward on 1 January 2010 (2 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: farquharson & co 90 norwood high street west norwood london SE27 9NW (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: farquharson & co 90 norwood high street west norwood london SE27 9NW (1 page) |
14 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
30 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members
|
17 February 2005 | Return made up to 31/01/05; full list of members
|
15 April 2004 | Return made up to 31/01/04; full list of members
|
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Return made up to 31/01/04; full list of members
|
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 February 2000 | Return made up to 31/01/00; full list of members
|
3 February 2000 | Return made up to 31/01/00; full list of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 January 1999 | Return made up to 31/01/99; no change of members
|
27 January 1999 | Return made up to 31/01/99; no change of members
|
27 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 January 1998 | Return made up to 31/01/98; no change of members
|
31 January 1998 | Return made up to 31/01/98; no change of members
|
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members
|
3 March 1997 | Return made up to 31/01/97; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: 843 finchley road london NW11 8NA (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: 843 finchley road london NW11 8NA (1 page) |
26 January 1996 | Ad 21/12/95--------- £ si 24@1=24 £ ic 100/124 (2 pages) |
26 January 1996 | Ad 21/12/95--------- £ si 24@1=24 £ ic 100/124 (2 pages) |
29 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |