London
W11 2LG
Director Name | Sir Peter George Osborne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Lansdowne Road London W11 2LG |
Secretary Name | Lady Felicity Alexandra Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Lansdowne Road London W11 2LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Kensington Park Road London W11 2EU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,448 |
Current Liabilities | £95,138 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2007 | Application for striking-off (1 page) |
10 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
14 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
3 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
10 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
18 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 April 2001 | Return made up to 10/02/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Ad 17/01/01--------- £ si 15000@1=15000 £ ic 315000/330000 (2 pages) |
24 January 2001 | Nc inc already adjusted 17/01/01 (1 page) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
21 February 2000 | Return made up to 10/02/00; full list of members (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | £ nc 290000/315000 29/01/99 (2 pages) |
6 February 1999 | Ad 29/01/99--------- £ si 25000@1=25000 £ ic 290000/315000 (2 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Ad 09/07/98--------- £ si 30000@1=30000 £ ic 260000/290000 (2 pages) |
21 July 1998 | Nc inc already adjusted 09/07/98 (1 page) |
21 July 1998 | Resolutions
|
6 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Nc inc already adjusted 16/01/98 (1 page) |
27 January 1998 | Ad 16/01/98--------- £ si 50000@1=50000 £ ic 210000/260000 (2 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Ad 16/05/97--------- £ si 50000@1=50000 £ ic 160000/210000 (2 pages) |
28 May 1997 | £ nc 200000/250000 16/05/97 (1 page) |
28 May 1997 | Resolutions
|
18 March 1997 | Ad 20/02/97--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
18 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 March 1997 | Memorandum and Articles of Association (10 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
21 February 1997 | Resolutions
|
21 February 1997 | £ nc 1000/200000 14/02/97 (1 page) |
21 February 1997 | Memorandum and Articles of Association (12 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
10 February 1997 | Incorporation (17 pages) |