London
EC1Y 8RE
Secretary Name | Ms Eileen Mary Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Bathurst Avenue Wimbledon SW19 3AE |
Director Name | Mr Stuart John Ferguson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Feathers Kiln Road Prestwood Great Missenden Buckinghamshire HP16 9DG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Paul Michael Kirkham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1999) |
Role | Architect |
Correspondence Address | 30 Dovercourt Road Dulwich London SE22 8ST |
Director Name | Mr Alan Clive Wilkinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2001) |
Role | Architect |
Country of Residence | London |
Correspondence Address | 151 Bancroft Road London E1 4ET |
Director Name | Nick Makasis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2001) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 39 Brownlow Road London E8 4NS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2009 | Application for striking-off (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 April 2005 | Return made up to 03/04/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 48 britton street london EC1M 5UL (1 page) |
20 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
10 May 2004 | Withdrawal of application for striking off (1 page) |
26 April 2004 | Director resigned (1 page) |
25 March 2004 | Application for striking-off (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 7 garrett street london EC1Y 0TY (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Return made up to 03/04/03; full list of members
|
9 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
27 April 2001 | Return made up to 03/04/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 April 2000 | Return made up to 03/04/00; full list of members
|
21 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 June 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 03/04/99; no change of members (8 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 92 st john street london EC1M 4EH (1 page) |
16 April 1998 | Return made up to 03/04/98; full list of members (10 pages) |
23 February 1998 | New director appointed (2 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
14 February 1997 | New director appointed (2 pages) |
31 January 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | New director appointed (3 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Incorporation (15 pages) |