Apartments 1 South Wharf Road
London
W2 1JD
Director Name | David Sellar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1995(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 6477 Via Benita Boca Raton Florida 33433 United States |
Secretary Name | Sandra Helen Rothwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(6 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 March 2009) |
Role | Legal Secretary |
Correspondence Address | 2nd Floor Flat 52 Dorset Street London W1U 7NQ |
Director Name | Mr Stephen Craig Sellar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat A & B 12 Hyde Park Street London W2 2JN |
Secretary Name | Mr Stephen Craig Sellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A & B 12 Hyde Park Street London W2 2JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Fitzroy Square London W1T 6EQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | Return made up to 28/11/04; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Return made up to 28/11/03; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 December 2002 | Return made up to 28/11/02; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 January 2001 | Return made up to 28/11/00; full list of members (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 January 2000 | Return made up to 28/11/99; full list of members
|
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Return made up to 28/11/98; no change of members (5 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (4 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Return made up to 28/11/96; full list of members (6 pages) |
16 January 1997 | Particulars of mortgage/charge (4 pages) |
16 January 1997 | Particulars of mortgage/charge (4 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 48 queen anne street london W1M 0JJ (1 page) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1995 | Secretary resigned (1 page) |
28 November 1995 | Incorporation (22 pages) |