London
NW1 8LJ
Secretary Name | Ms Alison Kay Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Michael Geoffrey Leach |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Mr Christopher John Milne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Blackford Farm Highclere Newbury Berks RG20 9RQ |
Registered Address | C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 02/09/08; full list of members (3 pages) |
14 February 2008 | Return made up to 02/09/07; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Return made up to 02/09/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
8 November 1999 | Secretary's particulars changed (2 pages) |
21 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1998 | Return made up to 02/09/98; no change of members (5 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 November 1997 | Return made up to 02/09/97; no change of members (6 pages) |
13 September 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page) |
4 August 1997 | Director resigned (2 pages) |
4 August 1997 | New director appointed (3 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 September 1996 | Return made up to 02/09/96; full list of members (7 pages) |
1 April 1996 | Accounting reference date notified as 31/03 (1 page) |
17 October 1995 | New director appointed (2 pages) |
12 September 1995 | Memorandum and Articles of Association (22 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Secretary resigned;director resigned (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Registered office changed on 06/09/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
6 September 1995 | Director resigned (2 pages) |
31 August 1995 | Company name changed dromwick LIMITED\certificate issued on 01/09/95 (4 pages) |
4 August 1995 | Incorporation (28 pages) |