11 Palace Gardens Terrace
London
W8 4SA
Secretary Name | Ravindran Kannan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 15 Thistleworth Close Isleworth Middlesex TW7 4QQ |
Director Name | Mr Barry Michael Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Apartment 1 11 Market Mews London W1 |
Secretary Name | Virendra Nath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 1995) |
Role | Chartered Director & Accountan |
Correspondence Address | Flat 2 11 Palace Gardens Terrace London W8 4SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 November 1995) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Secretary Name | Gardwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1999) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Registered Address | 11 Palace Gardens Terrace London W8 4SA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£161,418 |
Cash | £36 |
Current Liabilities | £172,344 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
25 February 2004 | Return made up to 01/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
11 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 November 2001 | Return made up to 01/09/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
8 March 2001 | Return made up to 01/09/00; full list of members (6 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: jade house 67 park royal road london NW10 7JJ (1 page) |
7 August 2000 | Return made up to 01/09/99; full list of members (7 pages) |
7 August 2000 | New secretary appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 11 catherine place westminster london SW1E 6DX (1 page) |
19 October 1999 | Secretary resigned (1 page) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 January 1999 | Return made up to 01/09/98; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1998 | Memorandum and Articles of Association (8 pages) |
10 June 1998 | Resolutions
|
15 December 1997 | Return made up to 01/09/97; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 October 1996 | Return made up to 01/09/96; no change of members
|
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Return made up to 01/09/95; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 30 September 1994 (9 pages) |
19 June 1995 | Return made up to 01/09/94; full list of members (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |