London
Sw1 Wol5
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Mr Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 February 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Mr Francois Stephanus Malan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 February 1995) |
Role | Solicitor |
Correspondence Address | 28 Broadway Avenue Twickenham Middlesex TW1 1RH |
Director Name | Mr William Stephen Cairns |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 February 2006) |
Role | Executive |
Country of Residence | Channel Islands |
Correspondence Address | Key West Doyle Road St Peter Port Guernsey Channel Islands GY1 1RG |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Weighbridge Trust Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 February 2006) |
Correspondence Address | PO Box 182 Channel House Forest Lane St Peter Port Guernsey GY1 2NF |
Registered Address | 1 Montpelier Street London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £230 |
Current Liabilities | £1,845 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
6 May 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
1 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
4 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
24 March 2000 | Return made up to 16/03/00; full list of members
|
27 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
25 August 1999 | Particulars of mortgage/charge (7 pages) |
6 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 31 March 1998 (3 pages) |
8 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
14 April 1997 | Return made up to 16/03/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
16 April 1996 | Full accounts made up to 31 March 1995 (3 pages) |
27 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |