Fulham
London
SW6 5DN
Secretary Name | Miss Alexandra Georgina Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(13 years after company formation) |
Appointment Duration | 3 years (closed 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Radipole Road London SW6 5DN |
Secretary Name | Hazel Patricia Dermody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Watchetts Road Camberley Surrey GU15 2PB |
Secretary Name | Robert Stephen Halbert-Pereno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 March 2009) |
Role | Secretary |
Correspondence Address | Flat 1 Morland House London W11 0LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Radipole Road London SW6 5DN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2010 | Director's details changed for Mr Howard Wyndham Raymond on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Howard Wyndham Raymond on 2 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Howard Wyndham Raymond on 2 April 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 March 2009 | Appointment Terminated Secretary robert halbert-pereno (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Secretary appointed miss alexandra georgina robson (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated secretary robert halbert-pereno (1 page) |
6 March 2009 | Secretary appointed miss alexandra georgina robson (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
27 November 2006 | Deferment of dissolution (voluntary) (1 page) |
27 November 2006 | Deferment of dissolution (voluntary) (1 page) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 July 2006 | Return made up to 05/03/06; full list of members
|
18 July 2006 | Return made up to 05/03/06; full list of members (6 pages) |
23 June 2006 | Order of court to wind up (1 page) |
23 June 2006 | Order of court to wind up (1 page) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2006 | Return made up to 05/03/05; full list of members (6 pages) |
10 January 2006 | Return made up to 05/03/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (9 pages) |
23 September 2003 | Particulars of mortgage/charge (9 pages) |
18 July 2003 | Return made up to 05/03/03; full list of members (6 pages) |
18 July 2003 | Return made up to 05/03/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
29 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 05/03/00; full list of members (6 pages) |
21 May 2001 | Return made up to 05/03/00; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (7 pages) |
1 November 2000 | Particulars of mortgage/charge (7 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: the glass house 49A goldhawk road london W12 8QP (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the glass house 49A goldhawk road london W12 8QP (1 page) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
6 January 1999 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
6 January 1999 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
3 July 1997 | Return made up to 05/03/97; full list of members (8 pages) |
3 July 1997 | Return made up to 05/03/97; full list of members (8 pages) |
17 June 1997 | Accounts made up to 31 March 1997 (1 page) |
17 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 28 stafford terrace london W8 7BH (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 28 stafford terrace london W8 7BH (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
5 March 1996 | Incorporation (10 pages) |