London
W11 2EB
Director Name | Richard Dominic Claydon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 June 2002) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 450 Kings Road Chelsea London SW10 0LQ |
Secretary Name | Martin Barry Silverman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 June 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39a Tavistock Road London W11 1AR |
Director Name | Rosalind Mary Paterson-Morgan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 September 1995) |
Role | Solicitor |
Correspondence Address | 3 Queripel House 1 Duke Of York Square King's Road London SW3 4LY |
Secretary Name | Rosalind Mary Paterson-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 September 1995) |
Role | Solicitor |
Correspondence Address | 3 Queripel House 1 Duke Of York Square King's Road London SW3 4LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 166 Portobello Road London W11 2EB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Application for striking-off (1 page) |
18 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
23 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 September 1999 | Return made up to 06/06/99; full list of members (8 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
24 July 1998 | Return made up to 06/06/98; no change of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
15 July 1997 | Return made up to 06/06/97; no change of members
|
12 May 1997 | Registered office changed on 12/05/97 from: c/o brice droogleever & co 1 cadogan gate sloane street london SW1X 0AL (1 page) |
7 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1996 | Return made up to 06/06/96; full list of members (6 pages) |
28 January 1996 | Accounting reference date notified as 31/03 (1 page) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 June 1995 | Incorporation (38 pages) |