London
NW5 3DA
Secretary Name | Lynda Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(6 years after company formation) |
Appointment Duration | 4 years (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartley Grange Parsonage Lane Farnham Common SL2 3PA |
Director Name | Jonathan Waters |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 8 Albion House Albion Street Lewes East Sussex BN7 2ND |
Secretary Name | Anthony James Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 48c Lonsdale Square London N1 1EW |
Director Name | Lynda Robinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2002) |
Role | Accountant |
Correspondence Address | The Forge Park Road Stoke Poges Slough Buckinghamshire SL2 4PG |
Secretary Name | Lynda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2002) |
Role | Accountant |
Correspondence Address | The Forge Park Road Stoke Poges Slough Buckinghamshire SL2 4PG |
Secretary Name | Anthony James Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2005) |
Role | Designer |
Correspondence Address | 3 Tanza Road London NW3 2UA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O J M Shah And Co 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£473 |
Current Liabilities | £473 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
17 October 2005 | Return made up to 30/07/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 October 2004 | Return made up to 30/07/04; full list of members (9 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 September 2003 | New secretary appointed (1 page) |
7 September 2003 | Return made up to 30/07/03; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 18 fitzroy court 57-59 shepherds hill london N6 5RD (1 page) |
30 December 2002 | New secretary appointed (1 page) |
30 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Return made up to 30/07/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
24 May 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: unit 17D clerkenwell road london EC1M 5RD (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Ad 08/09/00--------- £ si 16@1=16 £ ic 128/144 (2 pages) |
8 September 2000 | Ad 18/08/00--------- £ si 28@1=28 £ ic 100/128 (2 pages) |
29 August 2000 | Return made up to 30/07/00; full list of members
|
4 July 2000 | Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2000 | Resolutions
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
11 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
20 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 July 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
16 July 1999 | Withdrawal of application for striking off (1 page) |
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Application for striking-off (1 page) |
19 August 1998 | Return made up to 30/07/98; full list of members
|
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Incorporation (20 pages) |