Old Church Street Chelsea
London
SW6 3ED
Director Name | Mr Andrew James Sanderson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114a Church Street Netherthong Holmfirth West Yorkshire HD9 3EA |
Director Name | Mr Jason Robert Marcus |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(9 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 26 February 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Chalton Drive Hampstead Garden Suburb London N2 0QW |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Marys Avenue London N3 1SN |
Director Name | Michael Lars Armstrong |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Gateshill Ripley Road Knaresborough North Yorkshire HG5 9HA |
Secretary Name | Michael Peter Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 51 Lambert Avenue Roundhay Leeds West Yorkshire LS8 1NG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page) |
26 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 5 st davids court david street leeds west yorkshire LS11 5QA (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 May 2005 | Return made up to 06/05/05; full list of members
|
18 January 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 32 park square west leeds LS1 2PF (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
29 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 January 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 July 2001 | Return made up to 06/05/01; full list of members (7 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
30 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
31 January 2000 | Director resigned (1 page) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
14 July 1999 | Resolutions
|
16 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
27 July 1998 | Accounting reference date shortened from 30/09/98 to 30/09/97 (1 page) |
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
17 July 1998 | Return made up to 06/05/98; full list of members (10 pages) |
2 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
18 February 1998 | New director appointed (3 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
20 June 1997 | Company name changed pinco 929 LIMITED\certificate issued on 23/06/97 (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 41 park square leeds LS1 2NS (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
6 May 1997 | Incorporation (16 pages) |