2 Treville Street
Roehampton
London
SW15 4JX
Secretary Name | Alexander Zack Malcolmson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 191 Queen's Gate London SW7 5EU |
Director Name | Mr Jerome Dodd |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 September 2007) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 34 St Anns Villas London W11 4RS |
Secretary Name | Ms Lucinda Petrie Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 days after company formation) |
Appointment Duration | 12 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 14 Highbury Place London N5 1QP |
Director Name | Daniele Nicole Dodd |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 15 Courtleigh 126 Earls Court Road London W8 6QL |
Secretary Name | Daniele Nicole Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 15 Courtleigh 126 Earls Court Road London W8 6QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Norman & Company 9th Floor Hyde House The Hyde London NW9 6LQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £535 |
Cash | £4,609 |
Current Liabilities | £1,585 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 191 queens gate london SW7 5EU (1 page) |
20 April 2007 | Application for striking-off (1 page) |
24 March 2006 | Return made up to 31/01/06; full list of members
|
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
8 April 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members
|
10 March 2004 | New secretary appointed (2 pages) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
28 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
20 April 2000 | Return made up to 31/01/00; full list of members
|
25 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
18 March 1996 | Return made up to 31/01/96; full list of members
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
24 February 1993 | Company name changed brookscene consultants LIMITED\certificate issued on 25/02/93 (2 pages) |