69a Gowan Avenue
London
SW6 6RH
Director Name | Ronald Stuart |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 January 2013) |
Role | Company Directo |
Country of Residence | Monaco |
Correspondence Address | Le Rocabella 24 Ave Princess Grace Monte Carlo Mc98000 Monaco |
Secretary Name | Ronald Stuart Berger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 January 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Director Name | Ronald Stuart Berger |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Director Name | Mr Christopher Francis Dymond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Leathwaite Road Battersea London SW11 6RW |
Secretary Name | Ronald Stuart Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 3 Park Place Villas London W2 1SP |
Secretary Name | Mr Michael Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 September 2003) |
Role | Secretary |
Correspondence Address | 22 Bulwer Road London E11 1DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Terrestrial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £317,725 |
Current Liabilities | £4,900 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2012 | Application to strike the company off the register (3 pages) |
5 October 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
16 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
16 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Ronald Stuart on 10 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ronald Stuart on 10 February 2010 (2 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
29 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
29 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
13 April 2007 | Return made up to 10/02/07; full list of members (7 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
13 April 2007 | Return made up to 10/02/07; full list of members
|
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members
|
17 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
8 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 April 2004 | Particulars of mortgage/charge (9 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (9 pages) |
12 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
12 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
11 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
10 November 2001 | Particulars of mortgage/charge (6 pages) |
10 November 2001 | Particulars of mortgage/charge (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 10/02/01; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
9 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 10/02/99; full list of members (9 pages) |
14 March 1999 | Return made up to 10/02/99; full list of members (9 pages) |
28 January 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Particulars of mortgage/charge (4 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
28 April 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
28 April 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
15 April 1998 | Return made up to 10/02/98; no change of members (6 pages) |
15 April 1998 | Return made up to 10/02/98; no change of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
12 March 1997 | Return made up to 10/02/97; no change of members (6 pages) |
12 March 1997 | Return made up to 10/02/97; no change of members (6 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 8,baker street london W1M 1DA (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 8,baker street london W1M 1DA (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
21 February 1996 | Return made up to 10/02/96; full list of members
|
21 February 1996 | Return made up to 10/02/96; full list of members (8 pages) |
30 April 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
30 April 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
27 May 1992 | Ad 20/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1992 | Ad 20/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1992 | Incorporation (9 pages) |
10 February 1992 | Incorporation (9 pages) |