Chiswick
London
W4 1NG
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 June 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Newton Mearns Glasgow G77 6YS Scotland |
Secretary Name | Terrace Hill (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2008(12 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 June 2013) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Douglas Blausten |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Meadway London NW11 7JS |
Director Name | Mr Simon Ansel Blausten |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 121 Willifield Way London NW11 6YE |
Director Name | Philippe Henri Edmonds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Elgin Crescent London W11 2JR |
Secretary Name | Mr Martin Edward Danbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Vardom Drive Leigh On Sea Essex SS9 3SP |
Secretary Name | Mr Brendan Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Vincam Close Whitton Middlesex TW2 7AB |
Director Name | Mr Robert William Dyson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Director Name | Mr Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2006) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Cowesby Hall Cowesby Thirsk North Yorkshire YO7 2JJ |
Director Name | Robert Edward Lane |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Norroy Road London SW15 1PG |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Ms Miranda Anne Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | No 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
21 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
21 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
3 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
3 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
24 August 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
7 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
7 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
5 December 2009 | Statement of capital on 5 December 2009
|
5 December 2009 | Statement of capital on 5 December 2009
|
5 December 2009 | Statement of capital on 5 December 2009
|
20 November 2009 | Solvency statement dated 22/10/09 (1 page) |
20 November 2009 | Solvency Statement dated 22/10/09 (1 page) |
20 November 2009 | Statement by directors (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement by Directors (1 page) |
20 October 2009 | Termination of appointment of Robert Lane as a director (1 page) |
20 October 2009 | Termination of appointment of Robert Lane as a director (1 page) |
20 October 2009 | Appointment of Ms Miranda Anne Kelly as a director (2 pages) |
20 October 2009 | Appointment of Ms Miranda Anne Kelly as a director (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
1 September 2008 | Appointment terminated secretary miranda kelly (1 page) |
1 September 2008 | Appointment Terminated Secretary miranda kelly (1 page) |
29 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
21 August 2008 | Secretary appointed park circus secretaries LIMITED (1 page) |
21 August 2008 | Secretary appointed park circus secretaries LIMITED (1 page) |
14 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
24 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
1 September 2006 | Return made up to 26/07/06; full list of members (8 pages) |
1 September 2006 | Return made up to 26/07/06; full list of members (8 pages) |
27 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
27 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
29 December 2005 | Section 394 (1 page) |
29 December 2005 | Section 394 (1 page) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Return made up to 26/07/05; no change of members
|
5 December 2005 | Return made up to 26/07/05; no change of members (8 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
21 July 2005 | Application for reregistration from PLC to private (1 page) |
21 July 2005 | Re-registration of Memorandum and Articles (71 pages) |
21 July 2005 | Application for reregistration from PLC to private (1 page) |
21 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2005 | Re-registration of Memorandum and Articles (71 pages) |
21 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
15 March 2005 | Return made up to 26/07/04; full list of members (16 pages) |
15 March 2005 | Return made up to 26/07/04; full list of members (16 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
13 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
13 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (4 pages) |
29 March 2004 | New director appointed (4 pages) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (6 pages) |
15 March 2004 | New director appointed (6 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 8 baker street london W1M 1DA (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 8 baker street london W1M 1DA (1 page) |
8 March 2004 | New director appointed (6 pages) |
8 March 2004 | Accounting reference date extended from 25/03/04 to 30/04/04 (1 page) |
8 March 2004 | New director appointed (6 pages) |
8 March 2004 | Accounting reference date extended from 25/03/04 to 30/04/04 (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
25 October 2003 | Group of companies' accounts made up to 25 March 2003 (30 pages) |
25 October 2003 | Group of companies' accounts made up to 25 March 2003 (30 pages) |
11 September 2003 | Return made up to 26/07/03; bulk list available separately (8 pages) |
11 September 2003 | Return made up to 26/07/03; bulk list available separately (8 pages) |
4 September 2003 | Statement of affairs (96 pages) |
4 September 2003 | Ad 01/08/03--------- £ si [email protected]=16666 £ ic 328933/345599 (2 pages) |
4 September 2003 | Ad 01/08/03--------- £ si [email protected]=16666 £ ic 328933/345599 (2 pages) |
4 September 2003 | Statement of affairs (96 pages) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
13 May 2003 | Ad 24/04/03--------- £ si [email protected]=20000 £ ic 308933/328933 (2 pages) |
13 May 2003 | Ad 24/04/03--------- £ si [email protected]=20000 £ ic 308933/328933 (2 pages) |
31 March 2003 | Location of register of members (non legible) (1 page) |
31 March 2003 | Location of register of members (non legible) (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
7 October 2002 | Group of companies' accounts made up to 25 March 2002 (29 pages) |
7 October 2002 | Group of companies' accounts made up to 25 March 2002 (29 pages) |
30 August 2002 | Return made up to 26/07/02; bulk list available separately
|
30 August 2002 | Return made up to 26/07/02; bulk list available separately (8 pages) |
10 October 2001 | Group of companies' accounts made up to 25 March 2001 (27 pages) |
10 October 2001 | Group of companies' accounts made up to 25 March 2001 (27 pages) |
21 August 2001 | Return made up to 26/07/01; bulk list available separately (8 pages) |
21 August 2001 | Return made up to 26/07/01; bulk list available separately (8 pages) |
28 September 2000 | Full group accounts made up to 25 March 2000 (25 pages) |
28 September 2000 | Full group accounts made up to 25 March 2000 (25 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
18 September 2000 | Return made up to 26/07/00; bulk list available separately (8 pages) |
18 September 2000 | Return made up to 26/07/00; bulk list available separately (8 pages) |
27 March 2000 | Ad 28/01/00--------- £ si [email protected]=66666 £ ic 242266/308932 (6 pages) |
27 March 2000 | Ad 28/01/00--------- £ si [email protected]=66666 £ ic 242266/308932 (6 pages) |
17 March 2000 | Ad 14/02/00--------- £ si [email protected]=1000 £ ic 241266/242266 (2 pages) |
17 March 2000 | Ad 14/02/00--------- £ si [email protected]=1000 £ ic 241266/242266 (2 pages) |
27 September 1999 | Full group accounts made up to 25 March 1999 (26 pages) |
27 September 1999 | Full group accounts made up to 25 March 1999 (26 pages) |
31 August 1999 | Return made up to 26/07/99; bulk list available separately
|
31 August 1999 | Return made up to 26/07/99; bulk list available separately (8 pages) |
15 October 1998 | Full group accounts made up to 25 March 1998 (27 pages) |
15 October 1998 | Full group accounts made up to 25 March 1998 (27 pages) |
1 September 1998 | Return made up to 26/07/98; bulk list available separately (8 pages) |
1 September 1998 | Return made up to 26/07/98; bulk list available separately (8 pages) |
24 July 1998 | Ad 30/04/98--------- £ si [email protected]=31250 £ ic 210016/241266 (2 pages) |
24 July 1998 | Ad 30/04/98--------- £ si [email protected]=31250 £ ic 210016/241266 (2 pages) |
28 April 1998 | Ad 07/04/98--------- £ si [email protected]=14666 £ ic 195350/210016 (2 pages) |
28 April 1998 | Ad 07/04/98--------- £ si [email protected]=14666 £ ic 195350/210016 (2 pages) |
13 March 1998 | Amending 882R (allot date 050198 (2 pages) |
13 March 1998 | Amending 882R (allot date 050198 (2 pages) |
11 March 1998 | Ad 19/02/98--------- £ si [email protected]=32585 £ ic 162765/195350 (6 pages) |
11 March 1998 | Ad 19/02/98--------- £ si [email protected]=32585 £ ic 162765/195350 (6 pages) |
3 February 1998 | Ad 05/01/98--------- £ si [email protected]=41000 £ ic 121765/162765 (2 pages) |
3 February 1998 | Ad 05/01/98--------- £ si [email protected]=41000 £ ic 121765/162765 (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
29 September 1997 | Return made up to 26/07/97; bulk list available separately (5 pages) |
29 September 1997 | Return made up to 26/07/97; bulk list available separately (5 pages) |
17 September 1997 | Full group accounts made up to 25 March 1997 (25 pages) |
17 September 1997 | Full group accounts made up to 25 March 1997 (25 pages) |
25 July 1997 | Ad 26/03/97--------- £ si [email protected]=1212 £ ic 201686/202898 (2 pages) |
25 July 1997 | Particulars of contract relating to shares (4 pages) |
25 July 1997 | Particulars of contract relating to shares (4 pages) |
25 July 1997 | Particulars of contract relating to shares (4 pages) |
25 July 1997 | Ad 26/03/97--------- £ si [email protected]=1212 £ ic 201686/202898 (2 pages) |
25 July 1997 | Particulars of contract relating to shares (4 pages) |
7 July 1997 | Ad 17/03/97--------- £ si [email protected]=4137 £ ic 197549/201686 (2 pages) |
7 July 1997 | Ad 17/03/97--------- £ si [email protected]=4137 £ ic 197549/201686 (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Statement of affairs (22 pages) |
8 January 1997 | Ad 30/08/96--------- £ si [email protected] (2 pages) |
8 January 1997 | Statement of affairs (22 pages) |
8 January 1997 | Ad 30/08/96--------- £ si [email protected] (2 pages) |
16 December 1996 | Ad 30/08/96--------- £ si [email protected]=174147 £ ic 23402/197549 (2 pages) |
16 December 1996 | Ad 30/08/96--------- £ si [email protected]=174147 £ ic 23402/197549 (2 pages) |
23 September 1996 | Prospectus (18 pages) |
23 September 1996 | Prospectus (18 pages) |
19 September 1996 | Ad 11/09/96--------- £ si [email protected]=15000 £ ic 8402/23402 (10 pages) |
19 September 1996 | Ad 11/09/96--------- £ si [email protected]=15000 £ ic 8402/23402 (10 pages) |
12 September 1996 | Ad 30/08/96--------- £ si [email protected]=8400 £ ic 2/8402 (2 pages) |
12 September 1996 | Ad 30/08/96--------- £ si [email protected]=8400 £ ic 2/8402 (2 pages) |
10 September 1996 | Prospectus (23 pages) |
10 September 1996 | Accounting reference date shortened from 31/07/97 to 25/03/97 (1 page) |
10 September 1996 | Prospectus (23 pages) |
10 September 1996 | Accounting reference date shortened from 31/07/97 to 25/03/97 (1 page) |
4 September 1996 | New director appointed (4 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Application to commence business (2 pages) |
4 September 1996 | Application to commence business (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Secretary resigned (3 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | £ nc 500000/1000000 30/08/96 (1 page) |
4 September 1996 | £ nc 500000/1000000 30/08/96 (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Director resigned (3 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
4 September 1996 | New director appointed (4 pages) |
4 September 1996 | Director resigned (3 pages) |
4 September 1996 | Secretary resigned (3 pages) |
26 July 1996 | Incorporation (16 pages) |
26 July 1996 | Incorporation (16 pages) |