St Johns Wood Park
London
NW8 6QY
Director Name | Advocate Edwin Benzion Broomberg |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 August 2006) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Maxwell Court 67 Eton Avenue London NW3 3EY |
Director Name | Mr Giuseppe Guido Ciucci |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hackwood Cottage Broomfield Park Sunningdale Berkshire SL5 0JS |
Secretary Name | Stonehage Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 August 2006) |
Correspondence Address | 4th Floor 21 Dartmouth Street London SW1H 9BP |
Secretary Name | Grethe Hauge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 2000) |
Role | Secreatry |
Correspondence Address | 290 Sylvan Road London SE19 2SB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 21 Dartmouth Street London SW1H 9BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2006 | Application for striking-off (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
6 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
22 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
23 February 2000 | Return made up to 02/02/00; full list of members
|
22 February 2000 | Registered office changed on 22/02/00 from: 8 baker street london W1M 1DA (1 page) |
22 June 1999 | Return made up to 02/02/99; full list of members (5 pages) |
14 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
8 April 1999 | Auditor's resignation (1 page) |
22 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Return made up to 02/02/98; full list of members (5 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 March 1997 | Return made up to 02/02/97; full list of members
|
14 October 1996 | Accounting reference date notified as 31/12 (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
25 March 1996 | Company name changed wardown LIMITED\certificate issued on 26/03/96 (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 120 east road london N1 6AA (1 page) |
2 February 1996 | Incorporation (15 pages) |