St Johns Wood
London
NW8 9SP
Director Name | Amarjit Singh Sandhu |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1994(4 years after company formation) |
Appointment Duration | 21 years, 5 months (closed 07 July 2015) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Road St Johns Wood London NW8 9SP |
Secretary Name | Mrs Kamlinder Kaur Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Road St Johns Wood London NW8 9SP |
Director Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Secretary Name | Richard Leigh Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 18 Cassiobury Park Avenue Watford Hertfordshire WD1 7LB |
Secretary Name | Mrs Kamlinder Kaur Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Avenue Totteridge London N20 8AA |
Secretary Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 January 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 58 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Telephone | 020 77221199 |
---|---|
Telephone region | London |
Registered Address | Devonshire Development Ltd 2 Wellington Road St Johns Wood London NW8 9SP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
21 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Director's details changed for Mrs Kamlinder Kaur Sandhu on 16 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Amarjit Singh Sandhu on 16 January 2013 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (14 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (14 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Director's details changed for Mrs Kamlinder Kaur Sandhu on 15 January 2010 (3 pages) |
10 March 2010 | Secretary's details changed for Mrs Kamlinder Kaur Sandhu on 15 January 2010 (3 pages) |
10 March 2010 | Director's details changed for Amarjit Singh Sandhu on 15 January 2010 (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 April 2009 | Return made up to 16/01/09; full list of members (9 pages) |
17 April 2009 | Appointment terminated secretary bruce maunder taylor (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 February 2007 | Return made up to 16/01/07; full list of members (10 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 April 2006 | Return made up to 16/01/06; full list of members
|
11 April 2006 | New secretary appointed (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 2 wellington road st johns wood london NW8 9SP (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 1320 high road whetstone N20 9HP (2 pages) |
3 March 2005 | Return made up to 16/01/05; full list of members (10 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 March 2004 | Return made up to 16/01/04; full list of members (10 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (10 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 January 2002 | Return made up to 16/01/02; full list of members (9 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 April 2001 | Return made up to 16/01/01; full list of members (10 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 January 2000 | Return made up to 16/01/00; no change of members (7 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
12 January 1999 | Return made up to 16/01/99; full list of members (5 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 February 1997 | Return made up to 16/01/97; full list of members (5 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 July 1996 | Auditor's resignation (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
21 February 1996 | Return made up to 16/01/96; no change of members
|
10 May 1995 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |