Chelsea
London
SW3 4HA
Secretary Name | DJB Ventures Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 April 2006) |
Correspondence Address | 18 Holland Avenue Cheam Surrey SM2 6HU |
Director Name | Mr Christopher James Crossley Bilborough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | Snape Hill House Snape Bedale North Yorkshire DL8 2PU |
Director Name | Mr Stephen Dunraven Bonner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 1998) |
Role | Merchant |
Correspondence Address | 33 Adam & Eve Mews London W8 |
Secretary Name | Julian Howard Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1998) |
Role | Ector |
Correspondence Address | 34 Ormonde Gate Chelsea London SW3 4HA |
Director Name | Caroline Helen Mercer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 34 Ormonde Gate London SW3 4HA |
Director Name | Mr Brent Dowson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Flat 1 38 Musgrave Street Mosman Nsw 2088 Australia |
Secretary Name | Heather Jane Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Secretary Name | Dougal Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 5 Ravensbury Terrace London SW18 4RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Granville House 132 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
10 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 06/04/03; full list of members
|
4 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 August 2001 | Memorandum and Articles of Association (9 pages) |
20 July 2001 | Company name changed bmb partners "b" LIMITED\certificate issued on 20/07/01 (2 pages) |
3 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
16 February 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 1ST floor granville house 132 sloane street london SW1X 9AX (1 page) |
6 April 2000 | Return made up to 06/04/00; full list of members
|
6 April 2000 | Registered office changed on 06/04/00 from: 338 old york road wandsworth london SW18 1SS (1 page) |
24 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
13 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
17 December 1998 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 July 1998 | Full accounts made up to 30 November 1997 (18 pages) |
18 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
6 March 1998 | New director appointed (2 pages) |
9 January 1998 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
30 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
2 February 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
20 January 1997 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
20 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1995 | Accounting reference date notified as 30/06 (1 page) |
16 August 1995 | Company name changed dramaboost LIMITED\certificate issued on 17/08/95 (4 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 April 1995 | Incorporation (12 pages) |