London
NW3 7RS
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Secretary Name | Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2008) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
1 September 2008 | Appointment terminated director peter klimt (1 page) |
29 August 2008 | Appointment terminated director barry pincus (1 page) |
23 June 2008 | Appointment terminated director paul rogers (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (8 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (8 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15,grosvenor gardens london SW1W 0BD (1 page) |
6 March 2006 | Return made up to 08/02/06; full list of members (8 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 March 2004 | Return made up to 08/02/04; full list of members (8 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | New director appointed (4 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2001 | Particulars of mortgage/charge (5 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members
|
16 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 November 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 May 2000 | Full accounts made up to 30 September 1998 (14 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Director's particulars changed (1 page) |
29 September 1999 | New director appointed (3 pages) |
15 February 1999 | Return made up to 08/02/99; full list of members (11 pages) |
19 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (9 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
17 February 1997 | Return made up to 08/02/97; no change of members (6 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
21 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
21 February 1996 | Return made up to 08/02/96; no change of members (6 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1994 | Incorporation (9 pages) |