9-10 Warrington Gardens
Little Venice
London
W9 2QB
Director Name | Robin Lowe |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 January 2008) |
Role | PR |
Correspondence Address | Flat 11 Waterside House 12 Theed Street London SE1 8ST |
Secretary Name | HML Sercretarial Services (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 January 2008) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Mr Michael Graham John Collins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Vicarage Court Vicarage Gate Kensington Church Street London W8 4HD |
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Vicarage Court Vicarage Gate Kensington Church Street London W8 4HD |
Director Name | Lynne Joyce Dearling |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 May 1999(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 55 Huntingdon Road London N2 9DX |
Director Name | Mr Anish Nathalal Thobhani |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Marlborough Avenue Ruislip Middlesex HA4 7NS |
Secretary Name | Lynne Joyce Dearling |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 12 May 1999(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 55 Huntingdon Road London N2 9DX |
Director Name | Mr Ben Preko |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2003) |
Role | Management Surveyor |
Correspondence Address | 30 Dunholme Road Edmonton London N9 9NW |
Secretary Name | Mr Ben Preko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2003) |
Role | Management Surveyor |
Correspondence Address | 30 Dunholme Road Edmonton London N9 9NW |
Director Name | Richard Gwynne Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Cloncurry Street London SW6 6DT |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | Hawksworth Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2006) |
Correspondence Address | Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Registered Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £8 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: gillingham house gillingham street london SW1V 1HU (1 page) |
24 May 2006 | Return made up to 15/04/06; full list of members
|
26 January 2006 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 November 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
2 December 2003 | Return made up to 15/04/03; full list of members (9 pages) |
10 July 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
20 September 2002 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 April 2001 (3 pages) |
19 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 30 April 2000 (3 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 April 1998 (3 pages) |
17 March 2000 | Full accounts made up to 30 April 1999 (3 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
15 June 1998 | Return made up to 15/04/98; full list of members (6 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham business park sulivan road london SW6 3DU (1 page) |
25 May 1997 | Resolutions
|
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 70/74 city road london EC1Y 2BJ (1 page) |
27 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Incorporation (15 pages) |