Hanover Square
London
W1S 1YH
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2006(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 April 2012) |
Correspondence Address | 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Trust Officer |
Correspondence Address | Flat 1 The Grange 44 Loch Promenade Douglas Isle Of Man IM1 2LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2006) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2006) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Registered Address | 3rd Floor 14 Hanover Street London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 22 June 2010 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
19 August 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 June 2009 | Director's Change of Particulars / magnolia consulting LIMITED / 18/06/2009 / Date of Birth was: 21-Nov-2001, now: none; HouseName/Number was: , now: 3RD; Street was: 4TH floor 3 tenterden street, now: floor; Area was: hanover square, now: 14 hanover street hanover square; Post Code was: W1S 1TD, now: W1S 1YH; Country was: , now: united kingdom (1 page) |
18 June 2009 | Secretary's Change of Particulars / magnolia secretaries LIMITED / 18/06/2009 / HouseName/Number was: , now: 3RD; Street was: 4TH floor 3 tenterden street, now: floor; Area was: hanover square, now: 14 hanover street hanover square; Post Code was: W1S 1TD, now: W1S 1YH; Country was: , now: united kingdom (1 page) |
18 June 2009 | Director's change of particulars / magnolia consulting LIMITED / 18/06/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / magnolia secretaries LIMITED / 18/06/2009 (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
30 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
11 September 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
7 June 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 June 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor house london W1K 3JA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor house london W1K 3JA (1 page) |
23 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
22 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
26 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
2 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
28 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
18 September 1997 | New director appointed (10 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (10 pages) |
18 September 1997 | New director appointed (10 pages) |
18 September 1997 | New director appointed (10 pages) |
18 September 1997 | Director resigned (1 page) |
23 June 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 June 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
17 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | New secretary appointed;new director appointed (8 pages) |
31 October 1995 | Accounting reference date notified as 30/06 (1 page) |
31 October 1995 | Accounting reference date notified as 30/06 (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: 788/790 finchley road london NW11 7UR (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: 788/790 finchley road london NW11 7UR (1 page) |
19 October 1995 | Incorporation (30 pages) |