12 Sheffield Terrace
London
W8 7NA
Secretary Name | Mr Barry Peter McMurdock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(5 years after company formation) |
Appointment Duration | 1 year (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosecroft Lane Welwyn Hertfordshire AL6 0UB |
Director Name | Benjamin Fry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2001) |
Role | Director Leisure Company |
Correspondence Address | 9 Pembridge Crescent London W11 3DT |
Secretary Name | Benjamin Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 9 Pembridge Crescent London W11 3DT |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(9 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Sarah Jane Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 95c Clapham Common North Side London SW4 9SG |
Director Name | Sarah Jane Goodfellow |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2000) |
Role | Financial Director |
Correspondence Address | 95c Clapham Common North Side London SW4 9SG |
Director Name | Mark Adrian Kirkland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2000) |
Role | Md K Bar Plc |
Correspondence Address | Flat 21 New River Head 173 Rosebery Avenue London EC1R 4UL |
Secretary Name | Mr Robert Anthony Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | National House 60-66 Wardour Street London W1F 0TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £300,000 |
Net Worth | -£876,562 |
Cash | £93 |
Current Liabilities | £1,095,459 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | Return made up to 28/04/01; full list of members
|
14 May 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
22 March 2001 | Return made up to 28/04/00; full list of members (7 pages) |
26 February 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
21 January 1999 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
7 September 1998 | Return made up to 28/04/98; full list of members (6 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 3RD floor 208 fulham road london SW10 9PJ (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
4 March 1998 | Company name changed holaw (395) LIMITED\certificate issued on 04/03/98 (2 pages) |
19 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 31 brechin place london greater london SW7 4QD (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Nc inc already adjusted 03/12/97 (1 page) |
18 December 1997 | S-div 03/12/97 (1 page) |
1 September 1997 | Resolutions
|
1 September 1997 | S-div 11/08/97 (1 page) |
1 September 1997 | £ nc 100/12500 11/08/97 (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (13 pages) |