London
N7 0NJ
Director Name | Mr Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP |
Secretary Name | Ms Ana Gorgyan |
---|---|
Status | Closed |
Appointed | 15 September 2015(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP |
Director Name | Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Lodge Shipton-Under-Wychwood Oxfordshire OX7 6DG |
Secretary Name | Mrs Elizabeth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodwarde Road London SE22 8UJ |
Director Name | Piera Pastorelli |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2006) |
Role | Accountant |
Correspondence Address | 42 Moorland Road London SW9 8UB |
Director Name | Maria Jose Bravo Quiterio |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 July 2015) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Flat 8 Palace Mansions 153 Palace Road London SW2 3LF |
Secretary Name | Selene Nobile |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 20 April 2006) |
Role | Office Assistant |
Correspondence Address | Flat 6, 49 Kelly Avenue London SE15 5LA |
Director Name | Aled Batey |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2008) |
Role | Student |
Correspondence Address | 7 Grosvenor Road Chiswick London W4 4EJ |
Secretary Name | Mr Michael Neill Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Aled Rhys Owen Batey 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 February 2016 | Appointment of Ms Ana Gorgyan as a secretary on 15 September 2015 (2 pages) |
10 February 2016 | Appointment of Ms Ana Gorgyan as a secretary on 15 September 2015 (2 pages) |
30 July 2015 | Termination of appointment of Maria Jose Bravo Quiterio as a director on 16 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Peter Richard Stephen Earl as a director on 16 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Peter Richard Stephen Earl as a director on 16 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Maria Jose Bravo Quiterio as a director on 16 July 2015 (1 page) |
27 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Michael Neill Cox as a secretary on 1 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Michael Neill Cox as a secretary on 1 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Michael Neill Cox as a secretary on 1 April 2015 (1 page) |
27 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 August 2014 | Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page) |
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alexandra O'connell on 26 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Maria Jose Bravo Quiterio on 26 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alexandra O'connell on 26 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Maria Jose Bravo Quiterio on 26 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Appointment terminated director aled batey (1 page) |
28 April 2008 | Appointment terminated director aled batey (1 page) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 26/04/05; full list of members
|
13 May 2005 | Return made up to 26/04/05; full list of members
|
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 88-90 crawford street london W1H 2BS (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 88-90 crawford street london W1H 2BS (1 page) |
10 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
23 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 May 2002 | Return made up to 26/04/02; full list of members
|
15 May 2002 | Return made up to 26/04/02; full list of members
|
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 April 2001 | Accounts made up to 30 April 2000 (5 pages) |
4 April 2001 | Accounts made up to 30 April 2000 (5 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
29 February 2000 | Accounts made up to 30 April 1999 (7 pages) |
29 February 2000 | Accounts made up to 30 April 1999 (7 pages) |
12 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
12 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
4 September 1998 | Accounts made up to 30 April 1998 (6 pages) |
4 September 1998 | Accounts made up to 30 April 1998 (6 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 26/04/98; full list of members (7 pages) |
24 April 1998 | Return made up to 26/04/98; full list of members (7 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 149 cleveland street london W1P 5PH (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 149 cleveland street london W1P 5PH (1 page) |
8 January 1998 | Accounts made up to 30 April 1997 (7 pages) |
8 January 1998 | Accounts made up to 30 April 1997 (7 pages) |
1 July 1997 | Return made up to 26/04/97; full list of members (7 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 26/04/97; full list of members (7 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
26 April 1996 | Incorporation (15 pages) |
26 April 1996 | Incorporation (15 pages) |