London
NW11 6QH
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 February 2006) |
Correspondence Address | 7a Wyndham Place London W1H 1PN |
Director Name | Mr Loris Brunini |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 2nd Floor The Mews 173 Oxford Road Rosebank Johannesburg South Africa |
Director Name | Mr Walton Imrie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Kestril S A Chateau 21 2034 Peseux Foreign |
Director Name | Montague Koppel |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2005) |
Role | South African |
Correspondence Address | 20 Chapel Street London SW1X 7BY |
Director Name | Mr Howard Bertram Miller |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | South Afreican |
Status | Resigned |
Appointed | 31 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 23 Tedworth Square London SW3 4DR |
Secretary Name | Ms Miriam Iris Veronica Alen-Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 23 Montpelier Row Twickenham TW1 2NQ |
Secretary Name | Teresa Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 6 Bowenhurst Gardens Church Crookham Fleet Hampshire GU52 6NB |
Registered Address | 7a Wyndham Place London W1H 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,578 |
Current Liabilities | £3,015 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2005 | Application for striking-off (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 242A farnham road slough berks SL1 4XE (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
3 August 2004 | Return made up to 31/05/04; no change of members (8 pages) |
3 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 September 2003 | Return made up to 31/05/03; no change of members (8 pages) |
29 September 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
30 August 2000 | Director's particulars changed (1 page) |
28 July 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
16 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
6 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |