London
SW11 6HG
Secretary Name | Conor Finegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1996(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 86a Chatham Road London SW11 6HG |
Secretary Name | Pernille Busk Finegan |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 11 December 1998(2 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 June 2005) |
Role | Solicitor |
Correspondence Address | 86a Chatham Road London SW11 6HG |
Director Name | Pernille Busk Finegan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 24 November 2000(4 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 June 2005) |
Role | Solicitor |
Correspondence Address | 86a Chatham Road London SW11 6HG |
Director Name | Michael John Berriman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 18 Ilchester Mansions Abingdon Road London W8 6AE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 86a Chatham Road London SW11 6HG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2005 | Application for striking-off (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2004 | Return made up to 25/11/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Return made up to 25/11/01; full list of members (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
19 January 2001 | New director appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1999 | Return made up to 25/11/99; full list of members
|
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: flat 2 42 penywern road london SW5 9SX (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
7 December 1998 | Director resigned (1 page) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1998 | Return made up to 25/11/97; full list of members (6 pages) |
25 February 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 2 elwick road ashford kent TN23 1PN (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
25 November 1996 | Incorporation (15 pages) |