Little Venice
London
W9 1AW
Secretary Name | David Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 February 2003) |
Role | Chartered Accountant |
Correspondence Address | The Red Brick House Little Venice London W9 1AW |
Director Name | Mr Jonathan James Newton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 5 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 39 Ravenscourt Gardens London W6 0TU |
Director Name | Mr Toby Richard Baines |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 December 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Grove Bedford Park London W4 1ER |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 501 The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2002 | New director appointed (2 pages) |
3 September 2002 | Application for striking-off (1 page) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2001 | Company name changed citygrove securities LIMITED\certificate issued on 08/06/01 (2 pages) |
27 December 2000 | Director resigned (1 page) |
16 March 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
16 March 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 501 the chambers chelsea harbour london SW10 0XF (1 page) |
24 February 2000 | Return made up to 08/02/00; full list of members
|
10 June 1999 | Company name changed parish homes LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Return made up to 08/02/99; no change of members (7 pages) |
12 March 1999 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
18 March 1998 | Return made up to 08/02/98; full list of members (9 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 1-18 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
11 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
17 March 1997 | Return made up to 08/02/97; no change of members
|
17 January 1997 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
31 March 1996 | Return made up to 08/02/96; no change of members (7 pages) |
15 February 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
4 April 1995 | Return made up to 08/02/95; full list of members (12 pages) |