London
SW10 9JR
Secretary Name | Mrs Joan Margaret Rees |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 10 June 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 06 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 38 Harcourt Terrace London SW10 9JR |
Director Name | Mr Matthew James Wakefield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Aliwal Mews Aliwal Road London SW11 1RA |
Director Name | Mr Richard Thomas Andrew Read |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Marlborough Place London NW8 0PD |
Director Name | Ian Francis Lane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2005) |
Role | Solicitor |
Correspondence Address | 178 Cleveland Way Great Ashby Stevenage Hertfordshire SG1 6BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
22 January 2008 | Application for striking-off (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
12 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
2 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
18 February 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
10 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
19 June 2003 | Director's particulars changed (1 page) |
6 March 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: c/o maples teesdale 21 lincolns inn fields london WC2A 3DU (1 page) |
15 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
28 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 31 January 2000 (7 pages) |
7 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
13 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | Resolutions
|
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 6/8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Incorporation (20 pages) |