70 Conduit Street
London
W1S 2GF
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Le Friquet Sark GY9 0SF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Colin Leslie Ellis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Briars 65 Keswick Road Great Bookham Surrey KT23 4BG |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Goldenthorpe Limited (Corporation) |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 31 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2005) |
Correspondence Address | 45 Queen Anne Street London W1G 9JF |
Registered Address | Mutual House 2nd Floor 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Appointment terminated director colin ellis (1 page) |
25 May 2007 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 22/01/06; full list of members (2 pages) |
4 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2006 | New director appointed (5 pages) |
29 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 45 queen anne street london W1G 9JF (1 page) |
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 July 2004 | Return made up to 22/01/04; full list of members (6 pages) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2004 | Return made up to 22/01/03; full list of members (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 December 2002 | Return made up to 22/01/02; full list of members (6 pages) |
18 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 45 queen ann street london W1G 9JF (1 page) |
25 January 2001 | Return made up to 22/01/01; full list of members
|
9 January 2001 | Registered office changed on 09/01/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
6 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 January 1999 | Return made up to 22/01/99; no change of members (5 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page) |
1 February 1998 | Return made up to 22/01/98; no change of members (5 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 February 1997 | Return made up to 22/01/97; full list of members (9 pages) |
19 September 1996 | Accounting reference date notified as 31/12 (1 page) |
22 January 1996 | Incorporation (20 pages) |