London
W1U 1QX
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 October 2012) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 October 2012) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Robin Edward John Melbourne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 May 1999) |
Role | A & R Manager |
Correspondence Address | Top Flat 80 Muswell Hill Road London N10 3JR |
Director Name | Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 40 Litchfield Way London NW11 6NG |
Secretary Name | Robin Edward John Melbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 1995) |
Role | A & R Manager |
Correspondence Address | Top Flat 80 Muswell Hill Road London N10 3JR |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Neil Robert Fenton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arbuthnot Road New Cross London SE14 5NP |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(18 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 30 Old Burlington Street London W1S 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,000 |
Gross Profit | £500 |
Net Worth | -£1,780 |
Current Liabilities | £620 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | Application to strike the company off the register (3 pages) |
26 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Statement by directors (2 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Statement of capital on 20 June 2012
|
20 June 2012 | Statement of capital on 20 June 2012
|
20 June 2012 | Statement by Directors (2 pages) |
20 June 2012 | Solvency statement dated 14/06/12 (2 pages) |
20 June 2012 | Solvency Statement dated 14/06/12 (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 October 2011 | Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages) |
28 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Termination of appointment of Simon Harvey as a secretary on 31 March 2011 (1 page) |
20 September 2011 | Termination of appointment of Simon Harvey as a secretary (1 page) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 June 2011 | Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
15 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
15 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
13 April 2011 | Appointment of Ms Alexi Cory-Smith as a director (3 pages) |
13 April 2011 | Appointment of Ms Alexi Cory-Smith as a director (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
14 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
14 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
18 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
22 April 2009 | Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
29 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (14 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (14 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
11 March 2008 | Secretary appointed andrew john mollett (1 page) |
11 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
3 May 2007 | Full accounts made up to 31 August 2006 (14 pages) |
3 May 2007 | Full accounts made up to 31 August 2006 (14 pages) |
13 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
4 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
4 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
8 April 2005 | Full accounts made up to 31 August 2004 (11 pages) |
8 April 2005 | Full accounts made up to 31 August 2004 (11 pages) |
15 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (11 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (11 pages) |
29 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
24 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
4 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
7 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
21 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
20 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
4 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
17 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
5 September 1997 | Return made up to 26/08/97; full list of members (8 pages) |
5 September 1997 | Return made up to 26/08/97; full list of members (8 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
20 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
30 August 1996 | Return made up to 26/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 26/08/96; no change of members (4 pages) |
23 August 1996 | Return made up to 26/08/95; no change of members (4 pages) |
23 August 1996 | Return made up to 26/08/95; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
6 June 1995 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
6 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
6 June 1995 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
6 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 March 1995 | Return made up to 26/08/94; full list of members (6 pages) |
13 March 1995 | Return made up to 26/08/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 February 1993 | Ad 31/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1993 | Ad 31/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1992 | Resolutions
|
30 October 1992 | Resolutions
|
30 October 1992 | £ nc 100/1000 02/10/92 (1 page) |
13 October 1992 | Company name changed\certificate issued on 13/10/92 (2 pages) |
13 October 1992 | Company name changed\certificate issued on 13/10/92 (2 pages) |
26 August 1992 | Incorporation (15 pages) |
26 August 1992 | Incorporation (15 pages) |