15 Portman Square
London
W1H 9HE
Secretary Name | Ali Nayib |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 56 Bathhurst Mews London W2 |
Director Name | Mr John Stephen Tomlin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Classic Car Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 120 Highfield Park Wargrave Reading Berkshire RG10 8LE |
Secretary Name | Penelope Ann Forrest Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 New Road Hanworth Feltham Middlesex TW13 6TQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | ASD Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 October 2001) |
Correspondence Address | Asd House 20 Craven Terrace London W2 3QH |
Registered Address | 352 Fulham Road Fulhan London SW10 9UH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 April 2006 | Dissolved (1 page) |
---|---|
18 January 2006 | Completion of winding up (1 page) |
16 June 2003 | Order of court to wind up (2 pages) |
21 May 2003 | Court order notice of winding up (2 pages) |
12 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 March 2002 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page) |
22 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
30 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 2A todor road hampton middlesex TW12 2NQ (1 page) |
22 March 2001 | Secretary resigned (1 page) |
15 September 2000 | Full accounts made up to 30 June 1999 (6 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members
|
7 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
21 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
13 November 1997 | Ad 10/11/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
19 October 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 April 1996 | Incorporation (13 pages) |