London
W11 3LU
Director Name | Hon Irene Maria Amanda Danilovich |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Secretary Name | Oonagh Mary Dode Patricia Alen-Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Solicitor |
Correspondence Address | The Mansion House Abbotts Ann Andover Hampshire SP11 7AU |
Director Name | Neil Farquharson Chapman-Blench |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 1996) |
Role | Property Investor |
Correspondence Address | 22 Kimbell Gardens London SW6 6QQ |
Secretary Name | Neil Farquharson Chapman-Blench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 1996) |
Role | Property Investor |
Correspondence Address | 22 Kimbell Gardens London SW6 6QQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2001 | Dissolved (1 page) |
---|---|
24 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2000 | Appointment of a voluntary liquidator (1 page) |
4 December 2000 | Declaration of solvency (3 pages) |
4 December 2000 | Resolutions
|
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: p o box 900 rotherwick house 3 thomas more street london E1 9LE (1 page) |
28 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 August 1999 | Return made up to 17/01/99; no change of members (4 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 28 eccleston square pimlico london SW1V 1NS (1 page) |
11 February 1998 | Return made up to 17/01/98; no change of members
|
5 January 1998 | Registered office changed on 05/01/98 from: 2/3 bennet court 1 bellevue road london SW17 7EG (1 page) |
2 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 February 1997 | Ad 13/02/96-28/06/96 £ si 300002@1=300002 £ ic 2/300004 (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 17/01/97; full list of members (6 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Nc inc already adjusted 28/06/96 (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 22 kimbell gardens fulham london SW6 6QQ (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: suite 12698 72 new bond street london W1Y 9DD (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
17 January 1996 | Incorporation (27 pages) |