London
N6 4SB
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Charmian Penelope Gooch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 209 Bravington Road London W9 3AR |
Director Name | Frederick Mark Perlstrom |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 17 March 1998) |
Role | Property Developer |
Correspondence Address | 15 Parliament Hill London NW3 2SY |
Secretary Name | Charmian Penelope Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 209 Bravington Road London W9 3AR |
Secretary Name | John Mirko Skok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 3 Creighton Avenue Muswell Hill London N10 1NX |
Director Name | Shelley Granger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2008) |
Role | Property Developer |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Harper Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
17 September 2008 | Appointment terminated director shelley granger (1 page) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 May 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 February 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
15 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
14 October 1998 | Return made up to 05/02/98; full list of members (7 pages) |
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: 209 bravington road london W9 3AR (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
5 February 1997 | Incorporation (15 pages) |