South Kensington
London
SW7 3NT
Director Name | Joseph Hyde |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Solicitor |
Correspondence Address | 5 Balfour Place Mayfair London W1K 2AU |
Director Name | Nettie Less |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 18 Nigel Court Seymour Road London N3 2NF |
Director Name | Bernice Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 47 Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Brian Edward Mayes |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1999(3 years after company formation) |
Appointment Duration | 7 months (resigned 26 October 1999) |
Role | Consultant |
Correspondence Address | Flat 2 79 Hutton Grove London N12 8DS |
Secretary Name | Jeffrey Lionel Rosenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 55 Gayton Road Hampstead London NW3 1TU |
Secretary Name | Jeffrey Lionel Rosenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Michael Cho |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | Barlow House 1 Barlow Plavce London W1X 7AE |
Director Name | Ms Fulvia Caviezel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(6 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wraysbury Road Staines Middlesex TW19 6HE |
Director Name | Michael Cho |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 216 King Street Hammersmith London W6 0RA |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2002) |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2002) |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Registered Address | C/O McA Regents Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2007 | Dissolved (1 page) |
---|---|
8 March 2007 | Completion of winding up (1 page) |
14 March 2006 | Order of court to wind up (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 05/03/04; full list of members
|
31 March 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Nc inc already adjusted 24/06/02 (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Return made up to 05/03/03; full list of members (6 pages) |
28 January 2003 | Particulars of mortgage/charge (7 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (1 page) |
17 October 2002 | Ad 24/06/02--------- £ si 868753@1=868753 £ ic 100/868853 (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 34 sumner place south kensington london SW7 3NT (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 05/03/02; full list of members
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: chelsea cloisters 87 sloane avenue london SW3 3DW (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
7 February 2002 | Particulars of mortgage/charge (5 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | New secretary appointed (2 pages) |
23 November 2001 | Director resigned (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
16 July 2001 | New secretary appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
23 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
28 October 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 November 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 05/03/98; full list of members
|
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 September 1997 | Return made up to 05/03/97; full list of members (6 pages) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1997 | Strike-off action suspended (1 page) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: cambridge house 6/10 cambridge terrace regents park london NW1 4JW (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
19 March 1996 | Resolutions
|
18 March 1996 | Company name changed soldime LIMITED\certificate issued on 19/03/96 (2 pages) |
5 March 1996 | Incorporation (21 pages) |