250 Old Brompton Road
London
SW5 9HN
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr Kevin Ronald Leech |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | British Isles |
Correspondence Address | La Vignette Rue De La Vignette Maufant St Saviour Jersey JE2 7HY |
Secretary Name | Mr Kenneth William West Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Secretary Name | Nicholas Patrick Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 37 School Road West Wellow Romsey Hampshire SO51 6AR |
Director Name | Mr Philip Mason |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Lanes Farmhouse Ashton Bishops Waltham Hampshire SO3 1FN |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 08 March 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 1st Floor Offices 189-193 Court Road London SW5 9AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2006 | Application for striking-off (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
13 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 11/01/04; full list of members (6 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
27 September 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
3 December 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: c/o cavendish & co 18 queen anne street london W1G 8HB (1 page) |
11 September 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
9 April 2001 | New director appointed (4 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (3 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
25 May 1999 | Resolutions
|
14 January 1999 | Return made up to 11/01/99; no change of members (8 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (5 pages) |
20 January 1998 | Return made up to 11/01/98; no change of members (8 pages) |
17 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
26 August 1997 | New director appointed (3 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (1 page) |
28 April 1997 | Return made up to 11/01/97; full list of members (6 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Accounting reference date notified as 31/01 (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 March 1996 | Company name changed precis (1410) LIMITED\certificate issued on 19/03/96 (2 pages) |
18 March 1996 | Resolutions
|
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Secretary resigned (1 page) |
11 January 1996 | Incorporation (17 pages) |