St John's Wood
London
NW8 9XY
Secretary Name | Mr Umer Khalil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | 7 Bradman House Abercorn Place London NW8 9XY |
Director Name | Mr John Henry Bowness |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Consultant Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 47 Greenhayes Avenue Banstead Surrey SM7 2JJ |
Director Name | Mr Robert Henry Charles Gould |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 14 Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Mr Patrick Gabriel Sharkey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 33 Newbury Road Bromley Kent BR2 0QN |
Director Name | Mr Patrick Gabriel Sharkey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 33 Newbury Road Bromley Kent BR2 0QN |
Secretary Name | Mr John Henry Bowness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Consultant Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 47 Greenhayes Avenue Banstead Surrey SM7 2JJ |
Secretary Name | Mr Robert Henry Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 14 Osborne Gardens Thornton Heath Surrey CR7 8PA |
Secretary Name | Robert John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | 14 Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 February 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 1st Floor 19 Pepper Street London E14 9RP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1000 at £1 | Trustees Of Mukarram Sattar & Trustees Of Tazeen Hyatt 100.00% Ordinary |
---|
Latest Accounts | 25 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 November |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Total exemption full accounts made up to 25 November 2010 (11 pages) |
22 November 2011 | Total exemption full accounts made up to 25 November 2010 (11 pages) |
16 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Secretary's details changed for Mr Umer Khalil on 25 January 2011 (4 pages) |
16 September 2011 | Secretary's details changed for Mr Umer Khalil on 25 January 2011 (4 pages) |
16 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 25 November 2010 (3 pages) |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 25 November 2010 (3 pages) |
1 February 2011 | Appointment of Ms Marium Sattar as a director (3 pages) |
1 February 2011 | Appointment of Ms Marium Sattar as a director (3 pages) |
25 January 2011 | Appointment of Mr Umer Khalil as a secretary (3 pages) |
25 January 2011 | Termination of appointment of Robert Gould as a secretary (2 pages) |
25 January 2011 | Registered office address changed from 23 Skylines Village Limeharbour Isle of Dogs E14 9TS on 25 January 2011 (2 pages) |
25 January 2011 | Appointment of Mr Umer Khalil as a secretary (3 pages) |
25 January 2011 | Registered office address changed from 23 Skylines Village Limeharbour Isle of Dogs E14 9TS on 25 January 2011 (2 pages) |
25 January 2011 | Termination of appointment of Robert Gould as a director (2 pages) |
25 January 2011 | Termination of appointment of Robert Gould as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Robert Gould as a director (2 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Gbp sr 5000@1 (2 pages) |
10 August 2010 | Gbp sr 5000@1 (2 pages) |
12 January 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
12 January 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
5 November 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
25 July 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
25 July 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
13 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
30 July 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
30 July 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
2 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
4 April 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
4 April 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
3 January 2006 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
5 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
12 May 2005 | Total exemption full accounts made up to 30 November 2003 (14 pages) |
12 May 2005 | Total exemption full accounts made up to 30 November 2003 (14 pages) |
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Return made up to 12/08/04; full list of members (6 pages) |
11 October 2004 | Return made up to 12/08/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
27 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
15 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
29 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
29 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
21 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
21 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Full accounts made up to 30 November 2000 (13 pages) |
21 November 2001 | Full accounts made up to 30 November 2000 (13 pages) |
4 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
7 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
7 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
30 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
18 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
18 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
18 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
18 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
28 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 12/08/98; full list of members
|
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
1 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 12/08/97; no change of members
|
2 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
2 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
3 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
5 September 1996 | Return made up to 01/07/96; full list of members (6 pages) |
5 September 1996 | Return made up to 01/07/96; full list of members (6 pages) |
12 October 1995 | Ad 04/01/93--------- £ si 15000@1 (2 pages) |
12 October 1995 | Nc inc already adjusted 04/01/93 (1 page) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Ad 04/01/93--------- £ si 15000@1 (2 pages) |
12 October 1995 | Nc inc already adjusted 04/01/93 (1 page) |
12 October 1995 | Resolutions
|
29 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
4 August 1995 | Return made up to 12/08/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 March 1993 | Particulars of mortgage/charge (3 pages) |
8 March 1993 | Particulars of mortgage/charge (3 pages) |
12 August 1992 | Incorporation (17 pages) |
12 August 1992 | Incorporation (17 pages) |