Holland Park
London
W14 8AH
Secretary Name | Mr Julian Longin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 January 2011) |
Role | Secretary |
Correspondence Address | James House 22/24 Aviation Economics, First Floor Corsham Street London N1 6DR |
Director Name | Mr Stephen Anthony Evans |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 July 1999) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 58 Eaton Square London SW1W 9BG |
Director Name | Mr David John Norris |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2002) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Jane Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Garden Flat 38 Aldridge Road Villas London W11 1BW |
Director Name | Hilary Jane Louise Scott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 1999) |
Role | Banker |
Correspondence Address | Abn Amro Stoleshnikov Pereulock 14 Moscow Russia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Notting Hill Gate Suite. 326 London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 July 2009 | Director's change of particulars / elizabeth taylor / 01/04/2009 (2 pages) |
30 July 2009 | Director's Change of Particulars / elizabeth taylor / 01/04/2009 / Middle Name/s was: frances barbara, now: ; HouseName/Number was: , now: 174; Street was: garden flat 174 holland road, now: garden flat holland road; Occupation was: producer, now: consultant (2 pages) |
30 July 2009 | Secretary's Change of Particulars / julian longin / 01/04/2009 / Title was: , now: mr; Middle Name/s was: ivan, now: ; HouseName/Number was: , now: james house; Street was: 269 burntwood lane, now: 22/24; Area was: , now: aviation economics, first floor corsham street; Post Code was: SW17 0AW, now: N1 6DR; Country was: , now: united kingdom; Occupa (2 pages) |
30 July 2009 | Secretary's change of particulars / julian longin / 01/04/2009 (2 pages) |
27 July 2009 | Accounts made up to 31 October 2008 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 269 burntwood lane london SW17 0AW (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 269 burntwood lane london SW17 0AW (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 September 2008 | Accounts made up to 31 October 2007 (2 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 June 2008 | Director's Change of Particulars / elizabeth taylor / 26/06/2008 / Middle Name/s was: frances barbara, now: ; HouseName/Number was: , now: 174 (2 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / elizabeth taylor / 26/06/2008 (2 pages) |
21 July 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
21 July 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: portland house d g p 12-13 greek street london W1D 4DL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: portland house d g p 12-13 greek street london W1D 4DL (1 page) |
17 January 2007 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
17 January 2007 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
30 November 2005 | Return made up to 31/05/05; full list of members (6 pages) |
30 November 2005 | Return made up to 31/05/05; full list of members (6 pages) |
11 November 2004 | Accounts made up to 31 October 2002 (7 pages) |
11 November 2004 | Accounts made up to 31 October 2004 (7 pages) |
11 November 2004 | Accounts made up to 31 October 2003 (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
10 November 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 November 2004 | Return made up to 31/05/04; full list of members
|
7 June 2003 | Return made up to 31/05/03; full list of members
|
7 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
3 September 2002 | Amended accounts made up to 31 October 2000 (5 pages) |
3 September 2002 | Return made up to 31/05/02; full list of members (7 pages) |
3 September 2002 | Return made up to 31/05/02; full list of members (7 pages) |
3 September 2002 | Amended accounts made up to 31 October 2000 (5 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members
|
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: suite one 98 wardour street london W1V 3LE (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: suite one 98 wardour street london W1V 3LE (1 page) |
30 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
3 August 2000 | Return made up to 31/05/00; full list of members
|
3 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
23 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 31 October 1998 (6 pages) |
10 April 1999 | Full accounts made up to 31 October 1998 (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 04/06/98; full list of members (8 pages) |
18 January 1999 | Return made up to 04/06/98; full list of members (8 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
31 July 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
31 July 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: lower ground 174 holland road holland park london W14 8AH (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: lower ground 174 holland road holland park london W14 8AH (1 page) |
22 October 1997 | Memorandum and Articles of Association (8 pages) |
22 October 1997 | Memorandum and Articles of Association (8 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Company name changed tipextra LIMITED\certificate issued on 14/10/97 (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | £ nc 1000/1000000 20/06/97 (1 page) |
13 October 1997 | Company name changed tipextra LIMITED\certificate issued on 14/10/97 (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | £ nc 1000/1000000 20/06/97 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Secretary resigned (1 page) |
4 June 1997 | Incorporation (9 pages) |