44 Stanhope Gardens
London
SW7 5QY
Secretary Name | Mrs Claire Hose |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 44 Stanhope Gardens London SW7 5QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 4 44 Stanhope Gardens London Greater London SW7 5QY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,917 |
Cash | £1,477 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 77A brook green london W6 7BE (1 page) |
8 September 2004 | Return made up to 30/05/04; full list of members (6 pages) |
11 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
29 December 2003 | Secretary's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: flat 4 198 hammersmith grove london W6 7HG (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: flat 2 39 eton avenue london NW3 3EP (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
14 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members
|
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: paddagang garden flat 20 howitt road london NW3 4LL (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members
|
31 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
19 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 43C ferncroft avenue hampstead london NW3 7PD (1 page) |
31 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 10 perrins lane london NW3 1QY (1 page) |
21 November 1997 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (17 pages) |