Whiteheads Grove
Chelsea
SW3 3HG
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2004(10 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 November 2005) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Andrew Ford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 41 Canonbury Street London N1 2TA |
Director Name | Mr Paolo Panizzo |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2000) |
Role | Managing Director |
Correspondence Address | 172 Coombe Lane West Kingston Hill Kingston Upon Thames Surrey KT2 7DH |
Director Name | Adrian Tanner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2004) |
Role | Financial Director |
Correspondence Address | 10 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Paul Edward Robinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 May 2000) |
Role | Clothing Retailer |
Correspondence Address | 507 Baltic Quay Sweden Gate London SE16 1TL |
Secretary Name | CMM (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | Bell House 175 Regent Street London W1R 7FB |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1998) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 2004) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Registered Address | Fifth Floor Byron House 7-9 St Jamess Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£484,925 |
Current Liabilities | £484,925 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Application for striking-off (1 page) |
1 February 2005 | Return made up to 01/02/05; full list of members (4 pages) |
1 February 2005 | Location of register of members (1 page) |
22 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 February 2003 | Return made up to 01/02/03; no change of members (5 pages) |
17 February 2003 | Location of register of members (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
2 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
8 February 2002 | Return made up to 01/02/02; no change of members (5 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (14 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 255/259 regent street london W1R 7AD (1 page) |
19 December 2000 | Auditor's resignation (1 page) |
19 December 2000 | Auditors resignation S394 (1 page) |
11 August 2000 | Accounts made up to 31 January 2000 (17 pages) |
18 May 2000 | Director resigned (1 page) |
28 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
29 October 1999 | Accounts made up to 31 January 1999 (16 pages) |
7 October 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 01/02/99; change of members (5 pages) |
1 March 1999 | Accounts made up to 31 January 1998 (17 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Return made up to 01/02/98; full list of members
|
30 October 1997 | Accounts made up to 31 January 1997 (13 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: elysium house 126 - 128 new kings road london SW6 4LZ (1 page) |
3 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
10 December 1996 | Accounts made up to 31 January 1996 (12 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
1 April 1996 | Return made up to 01/02/96; full list of members (6 pages) |
20 September 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |