London
W1H 5LD
Director Name | Andrew Fairs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 July 2011) |
Role | Surveyor |
Correspondence Address | 11 Farm Way Northwood Middlesex HA6 3EG |
Secretary Name | Siobhan Tyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 July 2011) |
Role | Personal Assistant |
Correspondence Address | 130 George Street London W1H 5LD |
Director Name | Mr David Segal |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(20 years after company formation) |
Appointment Duration | 2 years (closed 26 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sinclair Grove London NW11 9SH |
Director Name | Benzion Dunner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 18 years (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Director Name | Mr Paul Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 August 1991) |
Role | Management Director |
Country of Residence | Monaco |
Correspondence Address | Park Palace 6 Imp De La Fontaine Monaco |
Director Name | Laura Jane Cork |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 1992) |
Role | Secretary |
Correspondence Address | 1 Maylands Drive Albany Park Sidcup Kent DA14 4SB |
Secretary Name | Laura Jane Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 1 Maylands Drive Albany Park Sidcup Kent DA14 4SB |
Director Name | Miss Michele Barron |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1996) |
Role | Secretary |
Correspondence Address | 79 Birkbeck Road Enfield Middlesex EN2 0DY |
Secretary Name | Miss Michele Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1996) |
Role | Secretary |
Correspondence Address | 79 Birkbeck Road Enfield Middlesex EN2 0DY |
Director Name | Blair Raymond Thorpe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 December 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 71a Dartmouth Road London NW2 4EP |
Director Name | Jacqueline Karen Lawrence |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 January 1997) |
Role | Secretary |
Correspondence Address | 6 Bateson Street London SE18 1DA |
Secretary Name | Jacqueline Karen Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 January 1997) |
Role | Secretary |
Correspondence Address | 6 Bateson Street London SE18 1DA |
Secretary Name | Natalie Gwinevere Hanscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1998) |
Role | Secretary |
Correspondence Address | 119a East Dulwich Grove East Dulwich London SE22 8PU |
Secretary Name | Sarah Patricia McMahon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 29 Grove Avenue Muswell Hill London N10 2AS |
Secretary Name | Arlene Fernandez |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 1999(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 17 Kenwood Court Elmwood Crescent London NW9 9AB |
Secretary Name | Nuala Keaveney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 22 Debham Court Pinemartin Close London NW2 6QL |
Registered Address | 130 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Return made up to 04/08/09; full list of members (7 pages) |
3 September 2009 | Return made up to 04/08/09; full list of members (7 pages) |
6 August 2009 | Director appointed david segal (1 page) |
6 August 2009 | Director appointed david segal (1 page) |
25 July 2009 | Appointment Terminated Director benzion dunner (1 page) |
25 July 2009 | Appointment terminated director benzion dunner (1 page) |
7 April 2009 | Accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 July 2008 | Return made up to 07/07/08; no change of members
|
30 July 2008 | Return made up to 07/07/08; no change of members
|
14 April 2008 | Accounts made up to 31 March 2008 (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 07/07/07; no change of members (7 pages) |
20 July 2007 | Return made up to 07/07/07; no change of members (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 June 2007 | Accounts made up to 31 March 2007 (3 pages) |
16 May 2007 | Company name changed vermeer asset management LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed vermeer asset management LIMITED\certificate issued on 16/05/07 (2 pages) |
25 April 2007 | Company name changed george street secretarial LTD\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed george street secretarial LTD\certificate issued on 25/04/07 (2 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members
|
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (2 pages) |
17 July 2006 | Secretary resigned (2 pages) |
11 May 2006 | Accounts made up to 31 March 2006 (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 September 2005 | Accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
11 June 2004 | Accounts made up to 31 March 2004 (3 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 June 2003 | Accounts made up to 31 March 2003 (3 pages) |
24 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
3 May 2002 | Accounts made up to 31 March 2002 (3 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 February 2002 | Accounts made up to 31 March 2001 (3 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members
|
23 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
3 August 2000 | Accounts made up to 31 March 2000 (3 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 07/07/00; full list of members
|
21 December 1999 | Company name changed dunstone secretarial LIMITED\certificate issued on 22/12/99 (3 pages) |
21 December 1999 | Company name changed dunstone secretarial LIMITED\certificate issued on 22/12/99 (3 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Return made up to 07/07/99; full list of members
|
7 September 1999 | Return made up to 07/07/99; full list of members (9 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
1 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
1 June 1999 | Accounts made up to 31 March 1999 (3 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Return made up to 05/08/98; no change of members (13 pages) |
21 September 1998 | Return made up to 05/08/98; no change of members (13 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 13-17 new burlington place london W1X 2JP (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 13-17 new burlington place london W1X 2JP (1 page) |
8 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 June 1998 | Return made up to 07/07/97; full list of members (8 pages) |
8 June 1998 | Accounts made up to 31 March 1998 (3 pages) |
8 June 1998 | Return made up to 07/07/97; full list of members (8 pages) |
9 June 1997 | Accounts made up to 31 March 1997 (3 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
20 January 1997 | Secretary resigned;director resigned (2 pages) |
20 January 1997 | Secretary resigned;director resigned (2 pages) |
15 August 1996 | Secretary resigned;director resigned (1 page) |
15 August 1996 | New secretary appointed;new director appointed (2 pages) |
15 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | Return made up to 07/07/96; full list of members (9 pages) |
1 August 1996 | Return made up to 07/07/96; full list of members (9 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Accounts made up to 31 March 1995 (2 pages) |
12 July 1995 | Return made up to 07/07/95; full list of members (9 pages) |
12 July 1995 | Return made up to 07/07/95; full list of members (9 pages) |