London
W14 9AU
Director Name | Francis Morris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Property Dealer |
Correspondence Address | 123 Askew Road London W12 9AU |
Secretary Name | Kirk Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 123 Askew Road London W12 9AU |
Secretary Name | Andrew Pennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 1997) |
Role | Business Development |
Correspondence Address | 123 Askew Road London W14 9AU |
Secretary Name | Bruce Hayim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2000) |
Role | Solicitor |
Correspondence Address | Speen House Porter Street London W1M 2AH |
Secretary Name | Francis Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2001) |
Role | Property Agent |
Correspondence Address | 10 Lena Gardens London W6 7PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(5 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2002) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Bentinck Street London W1M 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Application for striking-off (1 page) |
14 October 2003 | Secretary resigned (1 page) |
3 June 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 March 2001 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Return made up to 17/03/99; full list of members
|
20 February 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Return made up to 17/03/98; no change of members (4 pages) |
12 May 1998 | Director resigned (1 page) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Return made up to 17/03/97; no change of members
|
13 March 1997 | New secretary appointed (2 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 December 1996 | Return made up to 17/03/96; full list of members
|
11 November 1996 | Registered office changed on 11/11/96 from: 6 stanhope place london W2 (1 page) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Memorandum and Articles of Association (16 pages) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
3 July 1995 | Resolutions
|