London
EC1V 7DY
Director Name | John Hayton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ironstones Langton Green Tunbridge Wells Kent TN3 0YD |
Director Name | Dean Ernest Margolis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osten Mews London SW7 4HW |
Secretary Name | Colin David Lashmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 5 69 Albemarle Road Beckenham Kent BR3 5HW |
Secretary Name | Dean Ernest Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osten Mews London SW7 4HW |
Director Name | Warren Andrew Margolis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 June 2006) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Abbots Gardens London N2 0JH |
Secretary Name | Helen Mary Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 63 Waghorn Street London SE15 4LA |
Secretary Name | Mr David Charles Trendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Application to strike the company off the register (4 pages) |
26 January 2010 | Application to strike the company off the register (4 pages) |
4 August 2009 | Appointment terminated secretary david trendle (1 page) |
4 August 2009 | Appointment Terminated Secretary david trendle (1 page) |
12 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2008 | Appointment Terminated Secretary helen foster (1 page) |
2 April 2008 | Secretary appointed david charles trendle (2 pages) |
2 April 2008 | Appointment terminated secretary helen foster (1 page) |
2 April 2008 | Secretary appointed david charles trendle (2 pages) |
1 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
17 July 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
17 July 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 July 2007 | Full accounts made up to 31 May 2006 (15 pages) |
5 July 2007 | Full accounts made up to 31 May 2006 (15 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Ad 28/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Ad 28/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 October 2006 | Resolutions
|
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
31 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
1 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
4 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
16 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
12 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
12 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
19 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
13 January 2003 | Full accounts made up to 31 May 2002 (16 pages) |
13 January 2003 | Full accounts made up to 31 May 2002 (16 pages) |
14 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
14 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
26 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
26 January 2002 | Location of register of members (1 page) |
26 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
26 January 2002 | Location of register of members (1 page) |
31 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
31 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
21 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
21 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
9 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: hobson house 155 gower street london WC1 6BJ (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: hobson house 155 gower street london WC1 6BJ (1 page) |
9 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
9 February 1999 | Location of register of members (1 page) |
9 February 1999 | Location of register of members (1 page) |
9 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 January 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
15 January 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
18 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
4 March 1998 | Return made up to 05/01/98; full list of members (7 pages) |
4 March 1998 | Return made up to 05/01/98; full list of members (7 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 February 1997 | Return made up to 05/01/97; full list of members (7 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 February 1997 | Return made up to 05/01/97; full list of members (7 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
20 June 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
20 June 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
11 March 1996 | Return made up to 05/01/96; full list of members (7 pages) |
11 March 1996 | Return made up to 05/01/96; full list of members (7 pages) |
17 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 November 1995 | Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1995 | Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
17 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 November 1995 | Director resigned;new director appointed (4 pages) |
17 November 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Accounting reference date notified as 31/03 (1 page) |
21 March 1995 | Accounting reference date notified as 31/03 (1 page) |
5 January 1995 | Incorporation (19 pages) |
5 January 1995 | Incorporation (19 pages) |