London
N8 8AE
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Director Name | Nicholas Lee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 5a Lyndhurst Gardens London NW3 5NS |
Secretary Name | Leta Showering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Wisteria House Pinder Wells Somerset BA5 3PE |
Secretary Name | Mrs Melanie Jayne Omirou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(10 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Knoll Drive Southgate London N14 5LU |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2011) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Compulsory strike-off action has been suspended (1 page) |
2 May 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-05-09
|
2 February 2012 | Full accounts made up to 31 March 2011 (9 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (9 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (12 pages) |
2 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Termination of appointment of Melanie Omirou as a director (2 pages) |
17 February 2011 | Termination of appointment of Melanie Omirou as a director (2 pages) |
5 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Director's details changed for Ms Melanie Omirou on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Melanie Omirou on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 12 January 2010 (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
24 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
13 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
13 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
6 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
15 February 2006 | Company name changed five l company LIMITED\certificate issued on 15/02/06 (2 pages) |
15 February 2006 | Company name changed five l company LIMITED\certificate issued on 15/02/06 (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | New director appointed (4 pages) |
14 January 2006 | Particulars of mortgage/charge (5 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (5 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 5A lyndhurst gardens london NW3 5NS (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 5A lyndhurst gardens london NW3 5NS (1 page) |
19 January 1996 | Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 1996 | Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 1995 | Incorporation (22 pages) |