London
NW6 7HB
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(13 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hartle Lane Belbroughton Stourbridge West Midlands DY9 9TN |
Director Name | Mr Philip Andrew Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(13 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 88 Gloucester Avenue London NW1 8JD |
Secretary Name | Mr Philip Andrew Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(13 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 88 Gloucester Avenue London NW1 8JD |
Secretary Name | Omer-Li Bentinck-Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | Ground Floor 265 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Simon Grant Lowry |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(13 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26d Mattock Lane London W5 5BH |
Registered Address | Zeppelin Building 59-61 Farringdon Road London EC1M 3JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 January 2007 | Application for striking-off (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Resolutions
|
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 59-61 farringdon road london EC1M 3JB (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 109X regents park road primrose hill london NW1 8UR (1 page) |
15 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
10 May 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 31/12/01; full list of members
|
9 May 2001 | Secretary resigned (1 page) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
23 April 2001 | New secretary appointed;new director appointed (3 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: flat 1 265 goldhurst terrace london NW6 3EP (1 page) |
15 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 March 1998 | Company name changed stephen budd management LIMITED\certificate issued on 30/03/98 (2 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members
|
10 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
3 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 April 1988 | Incorporation (15 pages) |