171-175 Queens Gate
London
SW7 5HG
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 October 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brackens Forest Road East Horsley Surrey KT24 5ER |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 October 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Jonathan Peter Evans |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Church Road Henlow Bedfordshire SG16 6AN |
Director Name | Mr John Victor Hecht |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Brueton Avenue Solihull West Midlands B91 3EN |
Secretary Name | Mr Christopher Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Peaks Hill Purley Surrey CR8 3JE |
Director Name | Jivan De Silva |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Loft 13 Soho Lofts 10 Richmond Mews London W1V 5AG |
Director Name | Douglas Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 9 Stewarts Grove London SW3 6PD |
Secretary Name | Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 9 Stewarts Grove London SW3 6PD |
Director Name | Mr John Gilson Brothers |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chandlers Row Brinklow Rugby CV23 0LX |
Registered Address | 150 Aldersgate Street London EC1A 4EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2006 | Resolutions
|
19 May 2006 | Application for striking-off (1 page) |
12 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (5 pages) |
30 December 2004 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Div 14/06/04 (1 page) |
24 June 2004 | Return made up to 15/12/02; full list of members; amend (6 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Return made up to 15/12/03; full list of members; amend (7 pages) |
24 June 2004 | Particulars of contract relating to shares (4 pages) |
24 June 2004 | Ad 23/03/00--------- £ si [email protected] (2 pages) |
6 April 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: benchmark house 3 north crawley road trading estate newport pagnell buckinghamshire MK16 9HG (1 page) |
24 February 2004 | Return made up to 15/12/03; full list of members (14 pages) |
24 February 2004 | Location of register of members (non legible) (1 page) |
6 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 June 2003 | New director appointed (3 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 4TH floor 32 dover street london W1X 3RA (1 page) |
14 February 2003 | Return made up to 15/12/02; full list of members (8 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 February 2002 | Resolutions
|
25 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 February 2001 | Return made up to 15/12/00; full list of members (8 pages) |
15 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
20 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
18 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
18 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
18 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Registered office changed on 14/04/00 from: newman house 43 tickford street newport pagnell bucks MK16 9AW (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
26 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
18 February 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
29 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 April 1997 | Resolutions
|
25 March 1997 | Resolutions
|
15 January 1997 | Return made up to 15/12/96; full list of members (4 pages) |
4 August 1996 | Resolutions
|
12 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
20 December 1995 | Ad 01/10/95--------- £ si 78@1 (2 pages) |
20 December 1995 | Particulars of contract relating to shares (4 pages) |
24 November 1995 | Ad 01/10/95--------- £ si 78@1=78 £ ic 41022/41100 (2 pages) |
24 November 1995 | Resolutions
|
13 November 1995 | Ad 02/10/95--------- £ si 20@1=20 £ ic 41002/41022 (2 pages) |
9 August 1995 | Accounting reference date notified as 31/03 (1 page) |
14 June 1995 | Ad 06/01/95--------- £ si 41000@1 (2 pages) |
14 June 1995 | Particulars of contract relating to shares (4 pages) |
26 May 1995 | Ad 06/01/95--------- £ si 41000@1=41000 £ ic 2/41002 (2 pages) |