35-37 Grosvenor Square
London
W1K 2HN
Director Name | Kenneth William Landsberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 13 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Lower Common Road London SW15 1BP |
Secretary Name | Mr Robert Andrew Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Director Name | Mr Robert Andrew Speight |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Director Name | Mr Roger Thomas Elmhirst |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 15 Ladbroke Grove London W11 3BD |
Director Name | Mr Graham William Ferrie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Secretary Name | Mr Graham William Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Director Name | Ms Stefania Maria Dorudottir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Homersham Road Kingston Upon Thames Surrey KT1 3PN |
Secretary Name | Ms Stefania Maria Dorudottir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Homersham Road Kingston Upon Thames Surrey KT1 3PN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Brettenham House Lancaster Place London WC2E 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Liquidators statement of receipts and payments (6 pages) |
25 January 2007 | Liquidators statement of receipts and payments (11 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Appointment of a voluntary liquidator (1 page) |
15 December 2005 | Declaration of solvency (3 pages) |
17 August 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
16 September 2003 | £ ic 700000/500000 31/08/03 £ sr 200000@1=200000 (1 page) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
27 July 2003 | £ ic 1000000/800000 09/05/03 £ sr 200000@1=200000 (1 page) |
27 July 2003 | £ sr 200000@1 30/11/02 (1 page) |
27 July 2003 | £ ic 1200000/1000000 31/03/03 £ sr 200000@1=200000 (1 page) |
27 July 2003 | £ ic 800000/700000 30/06/03 £ sr 100000@1=100000 (1 page) |
12 March 2003 | Return made up to 17/01/03; full list of members
|
6 November 2002 | £ ic 1600000/1400000 31/10/02 £ sr 200000@1=200000 (1 page) |
7 August 2002 | £ ic 1800000/1600000 31/07/02 £ sr 200000@1=200000 (1 page) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
9 March 2002 | Return made up to 17/01/02; full list of members
|
8 March 2002 | £ ic 2000000/1800000 31/12/01 £ sr 200000@1=200000 (1 page) |
3 November 2001 | £ ic 2200000/2000000 31/10/01 £ sr 200000@1=200000 (1 page) |
11 July 2001 | £ ic 2600000/2200000 06/07/01 £ sr 400000@1=400000 (1 page) |
1 May 2001 | £ ic 2800000/2600000 27/04/01 £ sr 200000@1=200000 (1 page) |
6 March 2001 | £ ic 3000000/2800000 28/02/01 £ sr 200000@1=200000 (1 page) |
24 January 2001 | Return made up to 17/01/01; full list of members (9 pages) |
11 January 2001 | £ sr 300000@1 05/01/00 (1 page) |
5 September 2000 | £ ic 4300000/3300000 31/08/00 £ sr 1000000@1=1000000 (1 page) |
2 August 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
21 June 2000 | £ ic 4550000/4300000 26/05/00 £ sr 250000@1=250000 (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 17/01/00; full list of members (9 pages) |
5 January 2000 | £ ic 5000000/950000 31/12/99 £ sr 4050000@1=4050000 (1 page) |
4 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
21 May 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 17/01/99; change of members (10 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
11 February 1998 | Return made up to 17/01/98; no change of members (5 pages) |
3 October 1997 | Particulars of mortgage/charge (5 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
5 March 1997 | Return made up to 17/01/97; full list of members (8 pages) |
19 May 1996 | Memorandum and Articles of Association (7 pages) |
19 May 1996 | Resolutions
|
13 May 1996 | Accounting reference date notified as 31/12 (1 page) |
13 May 1996 | Ad 02/05/96--------- £ si [email protected]=450000 £ si 4800000@1=4800000 £ ic 50000/5300000 (2 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | £ nc 50000/5300000 02/05/96 (1 page) |
26 April 1996 | S-div 23/04/96 (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | £ nc 1000/50000 23/04/96 (1 page) |
26 April 1996 | Ad 23/04/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
24 April 1996 | Auditor's statement (1 page) |
24 April 1996 | Balance Sheet (1 page) |
24 April 1996 | Re-registration of Memorandum and Articles (34 pages) |
24 April 1996 | Auditor's report (2 pages) |
24 April 1996 | Declaration on reregistration from private to PLC (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Application for reregistration from private to PLC (1 page) |
24 April 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 10 snow hill london EC1A 2AL (1 page) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Secretary resigned;director resigned (2 pages) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | New secretary appointed (1 page) |
16 February 1996 | Memorandum and Articles of Association (13 pages) |
14 February 1996 | Company name changed de facto 458 LIMITED\certificate issued on 15/02/96 (2 pages) |
17 January 1996 | Incorporation (19 pages) |