Kensington
London
W8 5TT
Director Name | Nicholas Paul Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9, Shelvers Way Tadworth Surrey KT20 5QJ |
Director Name | Mrs Jean Suzanne Ede |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Fairs Organiser |
Correspondence Address | Elmset Brent Road Berrow Burnham-On-Sea Somerset TA8 2JU |
Secretary Name | Sheila Margaret Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House Battleborough Lane Brent Knoll Highbridge Somerset TA9 4DS |
Secretary Name | Mark Edward Furnival White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 73 Temperley Road Clapham South London SW12 8QE |
Director Name | Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 19 The Fairways Redhill Surrey RH1 6LP |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 March 2010) |
Role | Chartered Accountant |
Correspondence Address | 10 Place Moulin Tiburn Ca 94920 California United States |
Director Name | Michael Lance Cooke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 49 Manor Road Kentfield Ca. 94904 United States |
Director Name | Neil John Tarry Munro |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 71 Gloucester Road Richmond Surrey TW9 3BT |
Secretary Name | Deirdre Ann Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 3 Manor Terrace Potters Lane Lewes East Sussex BN7 1JR |
Secretary Name | Nicholas Paul Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 42 Spencer Hill Road Wimbledon London SW19 4EL |
Director Name | Mark Carr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ponsonby Place London SW1P 4PT |
Director Name | Michael Andrew Franks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 546 5th St East Sonoma California 95476 United States |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2008) |
Role | Ch Accountant |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Termination of appointment of Mark Alcock as a director (1 page) |
23 March 2010 | Termination of appointment of Mark Alcock as a director (1 page) |
18 December 2009 | Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page) |
18 December 2009 | Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page) |
10 November 2009 | Termination of appointment of Michael Cooke as a director (1 page) |
10 November 2009 | Termination of appointment of Michael Cooke as a director (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
23 July 2009 | Accounts made up to 30 September 2008 (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
8 December 2008 | Director appointed nicholas paul ratcliffe (1 page) |
8 December 2008 | Appointment terminated director michael sicely (1 page) |
8 December 2008 | Director appointed nicholas paul ratcliffe (1 page) |
8 December 2008 | Appointment Terminated Director michael sicely (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
17 July 2008 | Accounts made up to 30 September 2007 (4 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
30 July 2007 | Accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
19 July 2006 | Accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Accounts made up to 30 September 2004 (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
22 July 2004 | Accounts made up to 30 September 2003 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
29 July 2003 | Accounts made up to 30 September 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
20 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
20 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
20 July 2001 | Accounts made up to 30 September 2000 (4 pages) |
20 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
18 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 17/03/01; full list of members
|
15 August 2000 | Accounts for a dormant company made up to 30 September 1999 (8 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Accounts made up to 30 September 1999 (8 pages) |
8 May 2000 | Return made up to 17/03/00; full list of members
|
8 May 2000 | Return made up to 17/03/00; full list of members (8 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: queensway house 2 queensway redhill RH1 1QS (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: queensway house 2 queensway redhill RH1 1QS (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
7 June 1999 | Full accounts made up to 27 September 1998 (16 pages) |
7 June 1999 | Full accounts made up to 27 September 1998 (16 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
18 April 1999 | Return made up to 17/03/99; no change of members (8 pages) |
18 April 1999 | Return made up to 17/03/99; no change of members
|
16 December 1998 | Registered office changed on 16/12/98 from: elmsett brent road berrow burnham on sea somerset TA8 2JU (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: elmsett brent road berrow burnham on sea somerset TA8 2JU (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
15 April 1998 | Return made up to 17/03/98; full list of members (8 pages) |
15 April 1998 | Return made up to 17/03/98; full list of members (8 pages) |
26 January 1998 | Full accounts made up to 28 September 1997 (15 pages) |
26 January 1998 | Full accounts made up to 28 September 1997 (15 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
2 September 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (3 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
19 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 July 1996 | Return made up to 17/03/96; full list of members (6 pages) |
5 July 1996 | Return made up to 17/03/96; full list of members (6 pages) |
16 June 1996 | Secretary resigned (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 3/5 college street burnham-on-sea somerset. TA8 1AR. (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: 3/5 college street burnham-on-sea somerset. TA8 1AR. (1 page) |
16 June 1996 | Secretary resigned (1 page) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | Return made up to 17/03/95; full list of members (6 pages) |
16 May 1995 | Return made up to 17/03/95; full list of members (6 pages) |