London
W1H 7PE
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Director Name | Maurice John Martin Philips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elliot Mews St Johns Wood London NW8 9ED |
Director Name | Mr Terence Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 9 Chapel Street London SW1X 7BY |
Director Name | Hugh Rubin |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 November 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 116 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Salomon Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 1998) |
Correspondence Address | Post Box 583 Aeulestrasse 38 Fl-9490 Vaduz Liechtenstein |
Registered Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £1 | Salhill Properties Inc. 50.00% Ordinary |
---|---|
500 at £1 | Silverleech Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,761 |
Cash | £95 |
Current Liabilities | £5,374 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Application to strike the company off the register (3 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
10 July 2014 | Satisfaction of charge 2 in full (4 pages) |
10 July 2014 | Satisfaction of charge 3 in full (4 pages) |
10 July 2014 | Satisfaction of charge 4 in full (4 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
28 November 2012 | Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
1 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
17 May 2010 | Termination of appointment of Mark Steinberg as a director (2 pages) |
26 May 2009 | Return made up to 19/05/09; no change of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Return made up to 19/05/08; full list of members (5 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house, 32 davies street, london, W1K 4ND (1 page) |
12 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
27 October 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (5 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 June 2004 | Director's particulars changed (1 page) |
27 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
2 March 2004 | Director resigned (1 page) |
9 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
13 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Full accounts made up to 30 June 2001 (10 pages) |
12 July 2002 | Return made up to 19/05/02; no change of members (5 pages) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 23 harcourt house, 19 cavendish square, london, W1A 2AW (1 page) |
19 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
19 July 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 June 2000 | Return made up to 19/05/00; full list of members (9 pages) |
20 June 2000 | Location of register of members (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 May 1999 | Return made up to 19/05/99; no change of members (8 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
18 December 1998 | Particulars of mortgage/charge (19 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
21 June 1998 | Return made up to 19/05/98; full list of members (9 pages) |
17 June 1998 | Full accounts made up to 30 June 1997 (11 pages) |
22 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (1 page) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | New director appointed (3 pages) |
30 July 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 June 1997 | Return made up to 19/05/97; no change of members
|
20 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 May 1996 | Return made up to 19/05/96; full list of members
|
22 June 1995 | Return made up to 19/05/95; no change of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
19 May 1992 | Incorporation (16 pages) |