Little Venice
London
W9 1AW
Secretary Name | David Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1996(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 August 2003) |
Role | Property Developer |
Correspondence Address | The Red Brick House Little Venice London W9 1AW |
Director Name | Mr Jonathan James Newton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(3 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 39 Ravenscourt Gardens London W6 0TU |
Director Name | Mr Toby Richard Baines |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Grove Bedford Park London W4 1ER |
Director Name | James Adrian Fawcett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bath Road Emsworth Hampshire PO10 7ER |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Unit 501 The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
14 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
14 November 2002 | Full accounts made up to 30 April 2001 (9 pages) |
26 October 2002 | Auditor's resignation (1 page) |
4 November 2001 | Full accounts made up to 30 April 2000 (10 pages) |
29 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
13 February 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 19/09/00; full list of members (11 pages) |
11 January 2001 | Full accounts made up to 30 April 1999 (9 pages) |
23 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page) |
20 October 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
14 October 1999 | New director appointed (3 pages) |
14 June 1999 | Ad 03/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
6 April 1999 | Full accounts made up to 30 September 1997 (10 pages) |
17 December 1998 | Company name changed stockport leisure corporation li mited\certificate issued on 18/12/98 (2 pages) |
29 October 1998 | Return made up to 19/09/98; no change of members
|
1 February 1998 | Registered office changed on 01/02/98 from: chelsea harbour design centre 1/18 SW10 0XE (1 page) |
12 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
10 April 1997 | Resolutions
|
22 October 1996 | New director appointed (3 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 4 john carpenter street london EC4Y 0NH (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed;new director appointed (4 pages) |
7 October 1996 | Company name changed fcb 1185 LIMITED\certificate issued on 08/10/96 (2 pages) |
19 September 1996 | Incorporation (20 pages) |