Sydenham
London
SE26 4PF
Secretary Name | Tora Maria Bridell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(17 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | Lgf 62 Montpellier Road Brighton East Sussex BN1 3BB |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 March 1992) |
Role | Chartered Surveyor |
Correspondence Address | 12 Nicosia Road London SW18 3RN |
Director Name | Karl Erik Eskilsson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1994) |
Role | Fund Manager |
Correspondence Address | Dannemoragatan 18 S-113 44 Stockholm Sweden |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Development Executive |
Correspondence Address | 10 Cambridge Road London SW11 4RS |
Director Name | Mr Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 1994) |
Role | Development Executive |
Correspondence Address | 47 Balmoral Gardens Windsor Berkshire SL4 3SG |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 October 1997) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(7 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 May 1998) |
Role | Development Executive |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Secretary Name | Christina Opeyokun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2003) |
Role | Accountant |
Correspondence Address | 51 Serpentine Close Great Ashby Stevenage Hertfordshire SG1 6AP |
Secretary Name | Mr Martyn Gerald McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Dalkeith Road Harpenden Hertfordshire AL5 5PW |
Director Name | Dr Neil Turner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2005) |
Role | Portfolio Manager |
Correspondence Address | 17 Lower Mortlake Road Richmond Surrey TW9 2LR |
Registered Address | Ground Floor 243 Knightsbridge London SW7 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £523 |
Net Worth | -£26,879,630 |
Current Liabilities | £26,736,792 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved following liquidation (1 page) |
29 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2010 | Declaration of solvency (3 pages) |
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Declaration of solvency (3 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
15 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 243 knightsbridge london SW7 1DN (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 243 knightsbridge london SW7 1DN (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: c/o arlington property investors charles house 5-11 regents street london SW1Y 4LR (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: c/o arlington property investors charles house 5-11 regents street london SW1Y 4LR (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members
|
23 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 12/03/04; full list of members
|
16 March 2004 | New director appointed (4 pages) |
16 March 2004 | New director appointed (4 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 243 knightsbridge london SW7 1DH (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 243 knightsbridge london SW7 1DH (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 April 2001 | Return made up to 12/03/01; full list of members (5 pages) |
2 April 2001 | Return made up to 12/03/01; full list of members (5 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
20 November 2000 | Company name changed dorset rise LIMITED\certificate issued on 20/11/00 (2 pages) |
20 November 2000 | Company name changed dorset rise LIMITED\certificate issued on 20/11/00 (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 May 2000 | Return made up to 12/03/00; full list of members (9 pages) |
3 May 2000 | Return made up to 12/03/00; full list of members (9 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | Return made up to 12/03/99; full list of members (9 pages) |
22 April 1999 | Return made up to 12/03/99; full list of members (9 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (4 pages) |
31 October 1997 | New director appointed (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
7 April 1997 | Return made up to 12/03/97; full list of members (21 pages) |
7 April 1997 | Return made up to 12/03/97; full list of members (21 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (7 pages) |
10 January 1997 | New director appointed (7 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 April 1995 | Return made up to 12/03/95; full list of members (12 pages) |
7 April 1995 | Return made up to 12/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
13 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
25 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1991 | Particulars of mortgage/charge (3 pages) |
4 October 1991 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | £ nc 1000/50000000 28/03/90 (1 page) |
18 April 1990 | £ nc 1000/50000000 28/03/90 (1 page) |
12 March 1990 | Incorporation (9 pages) |
12 March 1990 | Incorporation (9 pages) |