7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary Name | Andre John Argus Misso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ian Nigel Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Carmenstrasse 48 8032 Zurich Foreign |
Director Name | Howard White |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 167 Winchmore Hill Road Southgate London N14 6AR |
Secretary Name | Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 167 Winchmore Hill Road Southgate London N14 6AR |
Secretary Name | Krishna Radia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Krishna Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Barrie Clifford Hozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2002) |
Role | Accountant |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Secretary Name | Mr Andre John Argus Misso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gregories Drive Wavendon Gate Milton Keynes MK7 7RN |
Secretary Name | Michael David Green |
---|---|
Status | Resigned |
Appointed | 31 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | Albion Works Uttoxeter Road Longton Stoke - On - Trent Staffordshire ST3 1PH |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 July 1992 | Delivered on: 14 August 1992 Persons entitled: Globe Pension & Life Assurance Scheme Classification: Legal charge Secured details: £519,659.38 due from the company to the chargee. Particulars: F/H land and buildings on the north side of hayway, rushden, northamptonshire t/no. NN6068. Outstanding |
---|---|
29 June 1990 | Delivered on: 17 July 1990 Satisfied on: 10 August 1992 Persons entitled: Swiss Bank Corporation. Classification: Fixed and floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1990 | Delivered on: 17 July 1990 Satisfied on: 24 June 1996 Persons entitled: Giantstop Limited Classification: Fixed and floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1990 | Delivered on: 6 July 1990 Satisfied on: 10 August 1992 Persons entitled: UK Shoc-Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22/6/90. Particulars: Freehold land on the north side of hayway, northampton shine. T/no. Nn 6068. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (4 pages) |
2 March 2017 | Application to strike the company off the register (4 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
29 March 2012 | Appointment of Andre John Argus Misso as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Michael Green as a secretary (1 page) |
29 March 2012 | Appointment of Andre John Argus Misso as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Michael Green as a secretary (1 page) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
22 October 2010 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Michael David Green on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Michael David Green on 24 September 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
26 February 2009 | Secretary appointed michael david green (1 page) |
26 February 2009 | Secretary appointed michael david green (1 page) |
15 January 2009 | Appointment terminated secretary krishna radia (1 page) |
15 January 2009 | Appointment terminated secretary krishna radia (1 page) |
19 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
21 November 2007 | Return made up to 07/04/07; full list of members (2 pages) |
21 November 2007 | Return made up to 07/04/07; full list of members (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 July 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 07/04/06; full list of members (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 07/04/06; full list of members (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet herts EN4 8RN (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet herts EN4 8RN (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (2 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (2 pages) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Return made up to 25/04/03; full list of members (5 pages) |
30 December 2003 | Return made up to 25/04/03; full list of members (5 pages) |
30 December 2003 | New director appointed (2 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members (2 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 December 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
6 December 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 1999 (11 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 1999 (11 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members (2 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members (2 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
10 September 1999 | Auditor's resignation (1 page) |
10 September 1999 | Auditor's resignation (1 page) |
20 August 1999 | Auditor's resignation (1 page) |
20 August 1999 | Auditor's resignation (1 page) |
15 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
15 June 1999 | Location of register of members (1 page) |
15 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
15 June 1999 | Location of register of members (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
28 May 1998 | Return made up to 23/05/98; full list of members (8 pages) |
28 May 1998 | Return made up to 23/05/98; full list of members (8 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
31 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
24 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
24 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
17 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
17 June 1996 | Location of register of members (1 page) |
17 June 1996 | Location of register of members (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
18 October 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 October 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 August 1994 | Return made up to 23/05/94; no change of members (6 pages) |
1 August 1994 | Return made up to 23/05/94; no change of members (6 pages) |
4 May 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
4 May 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
14 June 1993 | Return made up to 23/05/93; full list of members (7 pages) |
14 June 1993 | Return made up to 23/05/93; full list of members (7 pages) |
6 May 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
6 May 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
8 October 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
8 October 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
3 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
21 July 1992 | Return made up to 23/05/92; no change of members (6 pages) |
21 July 1992 | Return made up to 23/05/92; no change of members (6 pages) |
16 September 1991 | Return made up to 23/05/91; change of members (6 pages) |
16 September 1991 | Return made up to 23/05/91; change of members (6 pages) |
5 June 1991 | Return made up to 12/04/91; full list of members (8 pages) |
5 June 1991 | Return made up to 12/04/91; full list of members (8 pages) |
2 July 1990 | Secretary resigned;new secretary appointed (5 pages) |
2 July 1990 | Director resigned;new director appointed (5 pages) |
2 July 1990 | Resolutions
|
2 July 1990 | Director resigned;new director appointed (5 pages) |
2 July 1990 | Secretary resigned;new secretary appointed (5 pages) |
2 July 1990 | Resolutions
|
23 May 1990 | Incorporation (22 pages) |
23 May 1990 | Incorporation (22 pages) |