London
NW8 0NE
Director Name | Rosita Stanfield |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 14 December 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 March 2009) |
Role | Accountant |
Correspondence Address | 8 Ledbury Mews North London W11 2AF |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | James Robert Clark |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1999) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Logmore 37 The Avenue Cheam Surrey SM2 7QA |
Director Name | Mr Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Mount Ephraim Lane London SW16 1JD |
Director Name | Mr James Nicholas Lazarus |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Misbourne 47 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PL |
Secretary Name | Valerie Zara Brecher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(6 days after company formation) |
Appointment Duration | 3 years (resigned 28 February 2001) |
Role | Solicitor |
Correspondence Address | 53 Hermitage Lane London NW2 2HE |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2006) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Grosvenor Street London W1K 4QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
15 October 2008 | Application for striking-off (1 page) |
30 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
9 August 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 January 2007 | New director appointed (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members
|
31 January 2006 | New secretary appointed (2 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 58 davies street london W1K 5JF (1 page) |
28 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
4 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members
|
10 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (21 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Return made up to 30/01/01; full list of members
|
30 January 2001 | Full accounts made up to 31 January 2000 (10 pages) |
10 April 2000 | Return made up to 30/01/00; full list of members (7 pages) |
14 March 2000 | Auditor's resignation (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
16 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: brecher abram broadbent house 64-65 grosvenor street london W1X 9DB (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 30/01/99; full list of members
|
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Ad 14/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (3 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (3 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
30 January 1998 | Incorporation (17 pages) |