14-17 Dorset Street
London
W1U 6QU
Secretary Name | Emma Carlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 3 Bryanston House 14-17 Dorset Street London W1U 6QU |
Director Name | Mr Richard Francis Rooney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mansel Road Wimbledon London SW19 4AA |
Secretary Name | Marianne Dorothy Rooney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 42 Barham Road London SW20 0EH |
Director Name | Mr James Joseph Moore |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1998(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sandal Road Ealing London W5 1JD |
Secretary Name | Hugh Ignatius Carlin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1998(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2003) |
Role | Surveyor |
Correspondence Address | 3 Bryanston House 14-17 Dorset Street London W1U 6QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Paul Anthony House 724 Holloway Road London N19 3JD |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Return made up to 10/06/08; no change of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
20 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 July 2001 | Return made up to 10/06/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 78A high st wimbledon village london SW19 5EG (1 page) |
24 July 1998 | Ad 02/07/97--------- £ si 8@1 (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
24 July 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 5 princeton mews 167-169 london road kingston upon thames surrey KT2 6PT (1 page) |
6 November 1997 | Ad 02/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
10 June 1997 | Incorporation (9 pages) |