London
SW1X 8DT
Secretary Name | Anna Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 36 Chequer Tree Close Knap Hill Woking Surrey GU21 2PB |
Secretary Name | Mr John Lewis Rendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Sedlescombe Road London SW6 1RB |
Secretary Name | Catherine Acornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 38 Kersley Street London SW11 4PT |
Registered Address | 36 Kinnerton Street London SW1X 8ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 36 kinnerton street london SW1X 8ES (1 page) |
14 December 2005 | Return made up to 15/10/05; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
14 December 2004 | Return made up to 15/10/04; full list of members (6 pages) |
14 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
24 March 2003 | Return made up to 15/10/02; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
12 November 2001 | Return made up to 15/10/01; full list of members
|
21 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
30 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
4 January 1999 | Return made up to 15/10/98; full list of members (5 pages) |
27 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
26 October 1998 | Return made up to 15/10/97; full list of members (5 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
13 October 1998 | Location of register of members (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 4A chesham street london SW1 (1 page) |
15 October 1996 | Incorporation (15 pages) |