London
EC2V 8AR
Secretary Name | Mr Teja Owen Picton Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Max Berkley Niven Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Kinson Park Road Northbourne Bournemouth Dorset BH10 7HH |
Secretary Name | Indira Zoe Picton-Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 41a Grove Park Camberwell London SE5 8LG |
Director Name | Mr Gregor Garbis Davidian |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Spinney Oak Clarendon Gate Ottershaw Surrey KT16 0GD |
Director Name | Indira Zoe Picton Howell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2001) |
Role | Solicitors |
Correspondence Address | 28 Tollway Chineham Basingstoke Hampshire RG24 8RJ |
Secretary Name | Regina Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2001) |
Role | Trainee Solicitor |
Correspondence Address | 30 Fairway London SW20 9DN |
Secretary Name | Elinor Margaret Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emw Picton Howell Llp Procter House 1 Procter Street London WC1V 6PG |
Director Name | Mr Mark Richard De Chastelai Rondel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Emw Picton Howell Llp Procter House 1 Procter Street London WC1V 6PG |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | Helen Harvey |
---|---|
Status | Resigned |
Appointed | 06 March 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | Emw Picton Howell Llp Seebeck House, 1 Seebeck Pla Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | Sharon Jamie Percival |
---|---|
Status | Resigned |
Appointed | 06 March 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | Emw Picton Howell Llp Seebeck House, 1 Seebeck Pla Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2012 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 January 2012 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 January 2012 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Secretary's details changed for Mr Teja Owen Picton Howell on 23 May 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Teja Owen Picton Howell on 23 May 2011 (2 pages) |
15 April 2011 | Termination of appointment of Mark Rondel as a director (1 page) |
15 April 2011 | Termination of appointment of Mark Rondel as a director (1 page) |
15 April 2011 | Termination of appointment of Elinor Poole as a secretary (1 page) |
15 April 2011 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
15 April 2011 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Termination of appointment of Helen Harvey as a secretary (1 page) |
15 April 2011 | Termination of appointment of Sharon Percival as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
15 April 2011 | Termination of appointment of Sharon Percival as a secretary (1 page) |
15 April 2011 | Termination of appointment of Elinor Poole as a secretary (1 page) |
15 April 2011 | Termination of appointment of Helen Harvey as a secretary (1 page) |
15 April 2011 | Termination of appointment of Gregor Davidian as a director (1 page) |
15 April 2011 | Termination of appointment of Gregor Davidian as a director (1 page) |
21 October 2010 | Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from C/O Emw Picton Howell Llp, 2nd Floor,Procter House 1 Procter Street London WC1V 6PG on 21 October 2010 (1 page) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Zant-Boer on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Zant-Boer on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Zant-Boer on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Elinor Margaret Poole on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Helen Harvey on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Elinor Margaret Poole on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Sharon Jamie Percival on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Sharon Jamie Percival on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Sharon Jamie Percival on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Elinor Margaret Poole on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Helen Harvey on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Helen Harvey on 1 October 2009 (1 page) |
18 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
22 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 May 2009 | Accounts made up to 31 August 2008 (2 pages) |
13 March 2009 | Director appointed ian zant-boer (4 pages) |
13 March 2009 | Director appointed ian zant-boer (4 pages) |
11 March 2009 | Director and secretary's change of particulars / teja picton-howell / 23/02/2009 (1 page) |
11 March 2009 | Director and Secretary's Change of Particulars / teja picton-howell / 23/02/2009 / HouseName/Number was: 5, now: 122; Street was: ulster court albany park road, now: ennerdale road; Post Town was: kingston upon thames, now: richmond; Region was: surrey, now: greater london; Post Code was: KT2 5SS, now: TW9 2DH (1 page) |
9 March 2009 | Secretary appointed sharon jamie percival (1 page) |
9 March 2009 | Secretary appointed helen harvey (1 page) |
9 March 2009 | Secretary appointed helen harvey (1 page) |
9 March 2009 | Secretary appointed sharon jamie percival (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page) |
27 August 2008 | Director and secretary's change of particulars / teja picton-howell / 09/05/2008 (1 page) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Director and Secretary's Change of Particulars / teja picton-howell / 27/08/2008 / HouseName/Number was: , now: 5; Street was: 35 cranleigh gardens, now: ulster court albany park road; Post Code was: KT2 5TX, now: KT2 5SS; Country was: , now: united kingdom (1 page) |
27 August 2008 | Director and secretary's change of particulars / teja picton-howell / 27/08/2008 (1 page) |
27 August 2008 | Director and Secretary's Change of Particulars / teja picton-howell / 09/05/2008 / (1 page) |
10 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 June 2007 | Accounts made up to 31 August 2006 (1 page) |
22 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
11 April 2006 | Accounts made up to 31 August 2005 (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
23 June 2005 | Accounts made up to 31 August 2004 (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 3RD floor 63 lincolns inn fields london WC2A 3LQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 3RD floor 63 lincolns inn fields london WC2A 3LQ (1 page) |
27 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
19 April 2004 | Accounts made up to 31 August 2003 (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | New secretary appointed (1 page) |
3 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 22/08/03; full list of members
|
26 March 2003 | Accounts made up to 31 August 2002 (1 page) |
26 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
25 September 2002 | Return made up to 22/08/02; full list of members
|
25 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
26 June 2002 | Accounts made up to 31 August 2001 (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
28 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 45 mortimer street london W1N 7TD (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 45 mortimer street london W1N 7TD (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
19 October 2000 | Accounts made up to 31 August 2000 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
25 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
14 September 1999 | Resolutions
|
14 September 1999 | Accounts made up to 31 August 1999 (1 page) |
14 September 1999 | Resolutions
|
7 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
1 October 1998 | Accounts made up to 31 August 1998 (1 page) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
9 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
8 October 1997 | Accounts made up to 31 August 1997 (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
26 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
26 September 1997 | Return made up to 22/08/97; full list of members
|
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
22 August 1996 | Incorporation (15 pages) |