London
W1G 9SG
Director Name | Aldenham Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 July 2006) |
Correspondence Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
Director Name | AV Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 July 2006) |
Correspondence Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
Director Name | Mark Andrew Fowler |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 February 2000) |
Role | Company Secretarial Assistant |
Correspondence Address | 39 Portland Crescent Greenford Middlesex UB6 9EX |
Director Name | John Frederick Tyrer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2003) |
Role | Consultant |
Correspondence Address | Copper Beeches Vicarage Road Douglas Isle Of Man IM4 2QP |
Director Name | John Gary Tyrer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2003) |
Role | Corporate Consultant |
Correspondence Address | Copper Beeches Vicarage Road Douglas Isle Of Man IM4 2QP |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | AV Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 1999) |
Correspondence Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
Registered Address | 9 Wimpole Street London W1G 9SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,745 |
Cash | £1,213 |
Current Liabilities | £5,003 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2006 | Application for striking-off (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page) |
23 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
14 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
25 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
1 October 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 March 2003 | Ad 25/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
6 March 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Location of register of members (1 page) |
6 March 2002 | Return made up to 26/01/02; full list of members (5 pages) |
31 October 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page) |
31 January 2001 | Return made up to 26/01/01; full list of members (5 pages) |
26 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Return made up to 26/01/00; full list of members (8 pages) |
20 March 2000 | Director's particulars changed (2 pages) |
20 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
6 March 2000 | Location of register of members (1 page) |
16 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 26/01/99; full list of members (9 pages) |
26 January 1998 | Incorporation (20 pages) |