98 Theobalds Road
London
WC1X 8WB
Secretary Name | Rose Linn Jensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Michele Emanuele |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 August 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 03 August 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Director Name | Christopher John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Beedon Lodge Beedon Common Newbury Berkshire RG20 8TU |
Secretary Name | David Ross Brander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Duntulm New Road Charney Bassett Wantage Oxfordshire OX12 0ER |
Secretary Name | Theodore Charles Lima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Landford Road London SW15 1AQ |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of company's objects (2 pages) |
1 October 2009 | Accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
2 February 2009 | Director's change of particulars / michele emanuele / 28/01/2009 (1 page) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 February 2009 | Director's Change of Particulars / michele emanuele / 28/01/2009 / HouseName/Number was: 37, now: flat 7; Street was: via sondrio, now: 50 pont street; Post Town was: muggio, now: london; Region was: lombardia, now: ; Post Code was: 20053, now: SW1X 0AE; Country was: italy, now: united kingdom (1 page) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 September 2008 | Accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
19 August 2008 | Director appointed michele emanuele (2 pages) |
19 August 2008 | Director appointed michele emanuele (2 pages) |
5 August 2008 | Appointment Terminated Director christopher young (1 page) |
5 August 2008 | Appointment terminated director christopher young (1 page) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
13 September 2007 | Accounts made up to 25 November 2006 (7 pages) |
13 September 2007 | Accounts for a dormant company made up to 25 November 2006 (7 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
24 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
9 May 2006 | Accounts made up to 30 November 2005 (7 pages) |
23 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 27 November 2004 (6 pages) |
4 August 2005 | Accounts made up to 27 November 2004 (6 pages) |
27 January 2005 | Return made up to 05/01/05; full list of members
|
27 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
6 April 2004 | Amended accounts made up to 29 November 2003 (7 pages) |
6 April 2004 | Amended accounts made up to 29 November 2003 (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 29 November 2003 (7 pages) |
28 February 2004 | Accounts made up to 29 November 2003 (7 pages) |
25 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
22 September 2003 | Accounts made up to 30 November 2002 (7 pages) |
22 September 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
15 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 24 November 2001 (8 pages) |
23 September 2002 | Full accounts made up to 24 November 2001 (8 pages) |
2 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 25 November 2000 (8 pages) |
19 June 2001 | Full accounts made up to 25 November 2000 (8 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (3 pages) |
29 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 27 November 1999 (8 pages) |
29 September 2000 | Full accounts made up to 27 November 1999 (8 pages) |
28 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page) |
16 July 1999 | Full accounts made up to 28 November 1998 (9 pages) |
16 July 1999 | Full accounts made up to 28 November 1998 (9 pages) |
4 February 1999 | Return made up to 05/01/99; no change of members (8 pages) |
4 February 1999 | Return made up to 05/01/99; no change of members (8 pages) |
16 December 1998 | Full accounts made up to 29 November 1997 (10 pages) |
16 December 1998 | Full accounts made up to 29 November 1997 (10 pages) |
30 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
30 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
27 January 1998 | Return made up to 05/01/98; no change of members (8 pages) |
27 January 1998 | Return made up to 05/01/98; no change of members (8 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
1 February 1997 | Return made up to 05/01/97; full list of members (10 pages) |
1 February 1997 | Return made up to 05/01/97; full list of members (10 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | New secretary appointed (1 page) |
20 March 1996 | Director resigned;new director appointed (3 pages) |
20 March 1996 | Accounting reference date notified as 30/11 (2 pages) |
20 March 1996 | New director appointed (4 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 4 john carpenter street london EC4Y 0NH (1 page) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | Accounting reference date notified as 30/11 (2 pages) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | Director resigned;new director appointed (3 pages) |
20 March 1996 | New director appointed (4 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 4 john carpenter street london EC4Y 0NH (1 page) |
12 March 1996 | Memorandum and Articles of Association (16 pages) |
12 March 1996 | Memorandum and Articles of Association (16 pages) |
5 January 1996 | Incorporation (21 pages) |
5 January 1996 | Incorporation (21 pages) |