250 Old Brompton Road
London
SW5 9HN
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | Mr Terence Robert Caldon |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | Seaburn 94 Wellington Parade Kingsdown Deal Kent CT14 8AD |
Director Name | William Toomey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Placement Coordinator |
Correspondence Address | 24 Westonville Avenue Westbrook Margate Kent CT9 5DY |
Secretary Name | Mr Terence Robert Caldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | Seaburn 94 Wellington Parade Kingsdown Deal Kent CT14 8AD |
Director Name | Mrs Ann Amelia Caldon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | Seaburn 94 Wellington Parade Kingsdown Deal Kent CT14 8AD |
Director Name | Mrs Victoria Denise Toomey |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | 24 Westonville Avenue Westbrook Margate Kent CT9 5DY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2013 | Final Gazette dissolved following liquidation (1 page) |
4 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2013 | Liquidators statement of receipts and payments to 30 July 2012 (5 pages) |
4 February 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 30 July 2012 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 30 July 2012 (5 pages) |
4 February 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
4 March 2010 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 4 March 2010 (1 page) |
4 March 2010 | Appointment of a voluntary liquidator (1 page) |
4 March 2010 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN on 4 March 2010 (1 page) |
4 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
25 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Declaration of solvency (3 pages) |
24 February 2010 | Declaration of solvency (3 pages) |
24 February 2010 | Resolutions
|
16 December 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 December 2009 | Full accounts made up to 31 March 2008 (13 pages) |
9 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
8 May 2006 | Return made up to 12/02/06; full list of members (4 pages) |
8 May 2006 | Return made up to 12/02/06; full list of members (4 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 May 2005 | Nc inc already adjusted 05/05/05 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Nc inc already adjusted 05/05/05 (1 page) |
12 May 2005 | Resolutions
|
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (9 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (9 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
26 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (9 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (9 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 March 2001 | Return made up to 12/02/01; no change of members (7 pages) |
6 March 2001 | Return made up to 12/02/01; no change of members (7 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
3 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 March 1999 | Return made up to 12/02/99; full list of members (7 pages) |
22 March 1999 | Return made up to 12/02/99; full list of members (7 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 12/02/98; no change of members
|
13 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 47-48 hawley square margate kent CT9 1NY (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 47-48 hawley square margate kent CT9 1NY (1 page) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Ad 19/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
13 March 1996 | Ad 19/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | New secretary appointed;new director appointed (1 page) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | New secretary appointed;new director appointed (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | New director appointed (1 page) |
12 February 1996 | Incorporation (15 pages) |
12 February 1996 | Incorporation (15 pages) |