Notting Hill
London
W2 4HQ
Director Name | Michael Basil Brown |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Landscape Architect |
Correspondence Address | Touchstone Sarsden Chipping Norton Oxfordshire OX7 6PS |
Secretary Name | Michael Basil Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Landscape Architect |
Correspondence Address | Touchstone Sarsden Chipping Norton Oxfordshire OX7 6PS |
Director Name | Kim Medhurst |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 2001) |
Role | Marketing Manager |
Correspondence Address | 27a St Margarets Road East Twickenham Middlesex TW1 2LN |
Secretary Name | Kim Medhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 27a Saint Margarets Road Twickenham London TW1 2LN |
Director Name | Nicolette Ann Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 2002) |
Role | Muscian |
Correspondence Address | 68 Vale Road Parkstone Poole Dorset BH14 9AU |
Secretary Name | Nicolette Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 2002) |
Role | Muscian |
Correspondence Address | 68 Vale Road Parkstone Poole Dorset BH14 9AU |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Flat 39 Linden Gardens Nottinghill London W2 4HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Resolutions
|
6 March 2002 | Return made up to 19/10/01; full list of members (6 pages) |
24 January 2002 | Return made up to 02/01/02; full list of members (5 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 61 loughborough road west bridgford nottingham NG2 7LA (1 page) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 27 st margarets road twickenham TW1 2LN (1 page) |
29 March 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
8 January 2001 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
8 January 2001 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
8 January 2001 | Return made up to 19/10/98; no change of members (4 pages) |
8 January 2001 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
8 January 2001 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
8 January 2001 | Return made up to 19/10/99; full list of members (5 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Restoration by order of the court (2 pages) |
5 January 2001 | Return made up to 19/10/95; no change of members (4 pages) |
5 January 2001 | Return made up to 19/10/96; full list of members (4 pages) |
5 January 2001 | Return made up to 19/10/97; full list of members (6 pages) |
8 April 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
31 July 1995 | Resolutions
|