London
W10 6QA
Secretary Name | Sir Stephen Harry Waley-Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Lady Josephine Spencer Waley-Cohen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(8 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2008) |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Mr Richard Quintin Hoare |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 August 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tangier House Wootton St Lawrence Basingstoke Hants RG23 8PH |
Director Name | Sir Andrew David Francis Cunynghame |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vicarage Gardens London W8 4AH |
Director Name | Mr Alan Thomas Grieve |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Lodge Clee Downton Ludlow Salop SY8 3EG Wales |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 1 Wallingford Avenue London W10 6QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2007 | Application for striking-off (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 3 January 2004 (6 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
19 August 2003 | Return made up to 15/08/03; full list of members (11 pages) |
31 July 2003 | Accounts for a small company made up to 28 September 2002 (7 pages) |
12 March 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 June 2002 | Accounts for a small company made up to 29 September 2001 (7 pages) |
13 August 2001 | Return made up to 15/08/01; full list of members (12 pages) |
20 July 2001 | £ ic 14400/5000 16/07/01 £ sr 9400@1=9400 (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
6 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 February 2001 | Company name changed vaudeville enterprises LIMITED\certificate issued on 23/02/01 (2 pages) |
1 September 2000 | Return made up to 15/08/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 2 October 1999 (6 pages) |
6 September 1999 | £ nc 1000/20000 06/03/97 (1 page) |
10 August 1999 | Return made up to 15/08/99; full list of members (9 pages) |
2 June 1999 | Accounts for a small company made up to 26 September 1998 (6 pages) |
4 September 1998 | Return made up to 15/08/98; no change of members (7 pages) |
1 September 1998 | Accounts for a small company made up to 27 September 1997 (7 pages) |
1 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (3 pages) |
26 September 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: aria house 23 craven street london WC2N 5NT (1 page) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New secretary appointed;new director appointed (3 pages) |
21 August 1996 | Company name changed treefame LIMITED\certificate issued on 22/08/96 (2 pages) |
15 August 1996 | Incorporation (19 pages) |