Flask Walk
London
NW3 1HT
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (closed 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Anthony Demetre |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 February 2008) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hillcrest Road Acton London W3 9RY |
Secretary Name | Gerald Abraham Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr Trevor Gulliver |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Deodar Road Putney London SW15 2NN |
Secretary Name | Mr Ernest Nissim Twena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 151 Wentworth Road London NW11 0RJ |
Director Name | Catherine Audrey Francesca Bolton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 1998) |
Role | Company Director |
Correspondence Address | 41 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Mr Richard Leonard Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 23 Osborne Villas Hove East Sussex BN3 2RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58 Queen Anne Street London W1G 8HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2007 | Application for striking-off (1 page) |
5 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Amended accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members
|
25 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2002 | Accounts for a small company made up to 1 April 2001 (7 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
5 February 2001 | Ad 24/01/01--------- £ si 50000@1=50000 £ ic 1815000/1865000 (2 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
10 November 2000 | Ad 26/10/00--------- £ si 105000@1=105000 £ ic 144000/249000 (2 pages) |
10 November 2000 | Ad 27/09/00--------- £ si 70000@1=70000 £ ic 249000/319000 (2 pages) |
11 September 2000 | Accounts for a small company made up to 26 March 2000 (7 pages) |
8 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 23/01/00; full list of members
|
27 January 2000 | Secretary resigned (1 page) |
19 December 1999 | Accounts for a small company made up to 28 March 1999 (7 pages) |
13 October 1999 | Ad 28/08/99--------- £ si 200000@1=200000 £ ic 1440000/1640000 (2 pages) |
1 June 1999 | Ad 22/03/99--------- £ si 100000@1=100000 £ ic 1340000/1440000 (2 pages) |
22 May 1999 | Return made up to 23/01/99; full list of members (8 pages) |
16 March 1999 | Ad 24/02/99--------- £ si 140000@1=140000 £ ic 900000/1040000 (2 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Ad 18/02/99--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages) |
16 March 1999 | £ nc 1000000/2000000 18/02/99 (1 page) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 May 1997 | Return made up to 23/01/97; full list of members (7 pages) |
21 May 1997 | Return made up to 23/01/96; full list of members (7 pages) |
21 May 1997 | Ad 03/03/97--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | £ nc 1000/1000000 03/03/97 (1 page) |
21 May 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
21 May 1997 | Resolutions
|
4 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (4 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Resolutions
|
19 April 1996 | Registered office changed on 19/04/96 from: landau scanlan 38 north audley street mayfair london W1Y 2LS (1 page) |
29 March 1996 | Company name changed swirlbond LIMITED\certificate issued on 01/04/96 (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 174-180 old street london EC1V 9BP (1 page) |