28 Nottingham Place
London
W1U 5NW
Secretary Name | Shellmark Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2000(3 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 03 October 2006) |
Correspondence Address | 15 Cochrane Mews St Johns Wood London NW8 6NY |
Secretary Name | Claudia Bayr |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Heath Drive London NW3 7SN |
Secretary Name | Gillian Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2000) |
Role | Manager |
Correspondence Address | 19g Warwick Square London SW1V 2AB |
Director Name | Lydia Brooker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 15 July 2004) |
Role | Retail |
Correspondence Address | Il Cheviot Court Luxborough Street Westminster London W1M 5BH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 15 Cochrane Mews St Johns Wood London NW8 6NY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 May 2006 | Application for striking-off (1 page) |
19 December 2005 | Return made up to 01/10/05; full list of members (6 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 26 marylebone high street london W1U 4PJ (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 July 2005 | Return made up to 01/10/04; no change of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 July 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Return made up to 01/10/03; no change of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 November 2000 | Return made up to 01/10/00; full list of members
|
21 November 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
1 November 1999 | Return made up to 01/10/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 December 1997 | Return made up to 01/10/97; full list of members (8 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 113 marylebone high street london W1M 3DB (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Incorporation (7 pages) |