Gowan Avenue
London
SW6 6RH
Director Name | Ronald Stuart Berger |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(6 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 27 September 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Secretary Name | Ronald Stuart Berger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(6 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 27 September 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Director Name | Mr Christopher Francis Dymond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Leathwaite Road Battersea London SW11 6RW |
Secretary Name | Mr Michael Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 22 Bulwer Road London E11 1DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Terrestrial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,682 |
Current Liabilities | £97,505 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 October 2001 | Delivered on: 10 November 2001 Satisfied on: 9 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 October 2001 | Delivered on: 18 October 2001 Satisfied on: 9 May 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage all that l/h property k/a 15/17 long acre, london WC2, by way of fixed charge its interest in all money now or at any time after the date of this deed payable to the chargor under any insurance in respect of the property... See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 27 January 1999 Satisfied on: 9 May 2003 Persons entitled: Bank Austria Creditanstalt International Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 January 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 January 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Peter Edwin Davidson on 17 October 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
22 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Register inspection address has been changed from Linen Hall 162-168 Regent Street London W1B 5TE (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Peter Edwin Davidson on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ronald Stuart Berger on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter Edwin Davidson on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ronald Stuart Berger on 8 October 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
30 October 2008 | Location of register of members (1 page) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 November 2007 | Return made up to 08/10/07; full list of members
|
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
31 October 2005 | Return made up to 08/10/05; full list of members
|
20 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
1 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
8 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
24 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
15 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
10 November 2001 | Particulars of mortgage/charge (8 pages) |
18 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
7 November 2000 | Return made up to 08/10/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 February 1999 | Resolutions
|
27 January 1999 | Particulars of mortgage/charge (8 pages) |
27 October 1998 | Return made up to 08/10/98; no change of members (6 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 November 1997 | Return made up to 08/10/97; full list of members (11 pages) |
10 December 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
21 November 1996 | Company name changed firstview developments LIMITED\certificate issued on 22/11/96 (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (3 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 788-790 finchley road london NW11 7UR (1 page) |
8 October 1996 | Incorporation (17 pages) |