London
SW10 0PW
Director Name | Jonathan Paul Flood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 August 2005) |
Role | Surveyor |
Correspondence Address | Flat 1 103 Bedford Hill Balham London SW12 9HE |
Secretary Name | John Michael Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 225 Elgin Avenue London W9 1NH |
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(7 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Mr Robert Charles Orlando Hellyer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paxmere House Peasemore Newbury Berkshire RG20 7JH |
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Secretary Name | Oliver Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Dominic Dinan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | Flat 4 48 Queensgate Terrace London SW7 5PJ |
Secretary Name | Dominic Dinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | Flat 4 48 Queensgate Terrace London SW7 5PJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 140 Brompton Road London SW3 1HY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,691 |
Net Worth | £95,407 |
Cash | £131,538 |
Current Liabilities | £37,192 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
14 October 2004 | New director appointed (3 pages) |
6 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
6 October 2004 | Secretary resigned (1 page) |
9 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Return made up to 08/09/03; full list of members
|
12 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members
|
9 October 2001 | Return made up to 08/09/01; full list of members
|
15 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: the clockhouse st catherine's mews london SW3 2PX (1 page) |
1 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 September 1999 | Return made up to 08/09/99; full list of members
|
28 July 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 July 1999 | Accounting reference date shortened from 15/10/98 to 31/03/98 (1 page) |
23 November 1998 | Accounting reference date extended from 15/10/99 to 31/03/00 (1 page) |
23 November 1998 | Accounting reference date extended from 30/09/98 to 15/10/98 (1 page) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Company name changed coolmead LIMITED\certificate issued on 10/11/98 (2 pages) |
4 November 1998 | Return made up to 08/09/98; full list of members (6 pages) |
27 October 1998 | Director resigned (1 page) |
26 October 1998 | New secretary appointed;new director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 10 park place london SW1A 1LP (1 page) |
26 October 1998 | Director resigned (1 page) |
24 October 1997 | New director appointed (3 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 120 east road london N1 6AA (1 page) |
24 October 1997 | New secretary appointed;new director appointed (3 pages) |
8 September 1997 | Incorporation (15 pages) |