London
N2 9AF
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Jonathan Louis Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wieland Road Northwood Middlesex HA6 3QU |
Secretary Name | Mr Martin John Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House Westbury Road Brentwood Essex CM14 4JS |
Secretary Name | Suzanne Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | 72-75 Marylebone High Street London W1U 5DB |
Secretary Name | James Franklin-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 22 Grafton Street London W1S 4EX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 58.33% - |
---|---|
1 at £1 | Agnes Man Yiu Siu & Mark William Bewley 2.08% Ordinary |
1 at £1 | Andrew Charles Renouf 2.08% Ordinary |
1 at £1 | Anthony Michael Slavin Mcglinchey 2.08% Ordinary |
1 at £1 | Chan Tak Kuen & Tan Kim Lin 2.08% Ordinary |
1 at £1 | Edward Redmond 2.08% Ordinary |
1 at £1 | J. Brennan & M. Brennan 2.08% Ordinary |
1 at £1 | Jonathan Betts & Annie Benson 2.08% Ordinary |
1 at £1 | Kameel Zaid Mohammed 2.08% Ordinary |
1 at £1 | Karmini Bharvada 2.08% Ordinary |
1 at £1 | Li Yu 2.08% Ordinary |
1 at £1 | Limerton LTD 2.08% Ordinary |
1 at £1 | Mr Jason Scott Watson 2.08% Ordinary |
1 at £1 | Muzammil Hague 2.08% Ordinary |
1 at £1 | Patrick Lomax & Fiona Clark 2.08% Ordinary |
1 at £1 | Paul George Angus 2.08% Ordinary |
1 at £1 | R.h. Nandha & J. Nandha 2.08% Ordinary |
1 at £1 | S.m. Kantarjian & J.m. Kantarjian 2.08% Ordinary |
1 at £1 | T. Harlow & L. Newman & J. Penrose 2.08% Ordinary |
1 at £1 | Tse Ming Yuk Lo & Nicky Kar Chun Lo 2.08% Ordinary |
1 at £1 | Vinna Kim Wak Bailey & Paul Richard Bailey 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of James Franklin-Jones as a secretary on 1 January 2013 (1 page) |
12 August 2014 | Termination of appointment of James Franklin-Jones as a secretary on 1 January 2013 (1 page) |
12 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of James Franklin-Jones as a secretary on 1 January 2013 (1 page) |
16 July 2014 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom to 4Th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom to 4Th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 16 July 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
11 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 December 2012 | Secretary's details changed for James Franklin-Jones on 30 November 2012 (2 pages) |
6 December 2012 | Secretary's details changed for James Franklin-Jones on 30 November 2012 (2 pages) |
6 December 2012 | Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 6 December 2012 (1 page) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Director's details changed for Mr Daniel Cusack on 26 December 2010 (3 pages) |
4 February 2011 | Director's details changed for Mr Daniel Cusack on 26 December 2010 (3 pages) |
10 January 2011 | Termination of appointment of a secretary (1 page) |
10 January 2011 | Termination of appointment of a secretary (1 page) |
29 December 2010 | Termination of appointment of Jonathan Green as a director (2 pages) |
29 December 2010 | Termination of appointment of Jonathan Green as a director (2 pages) |
9 December 2010 | Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages) |
9 December 2010 | Termination of appointment of Suzanne Nurse as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Suzanne Nurse as a secretary (2 pages) |
9 December 2010 | Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages) |
22 November 2010 | Appointment of Daniel Cusack as a director (3 pages) |
22 November 2010 | Appointment of Daniel Cusack as a director (3 pages) |
18 November 2010 | Appointment of James Franklin -Jones as a secretary (3 pages) |
18 November 2010 | Appointment of James Franklin -Jones as a secretary (3 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 September 2009 | Return made up to 12/08/09; full list of members (12 pages) |
17 September 2009 | Return made up to 12/08/09; full list of members (12 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 June 2008 | Return made up to 10/03/08; full list of members (17 pages) |
5 June 2008 | Return made up to 10/03/08; full list of members (17 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o white druce and brown 72-75 marylebone high street london W1V 5DB (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o white druce and brown 72-75 marylebone high street london W1V 5DB (1 page) |
18 March 2008 | Secretary appointed suzanne nurse (2 pages) |
18 March 2008 | Appointment terminated secretary martin eve (1 page) |
18 March 2008 | Secretary appointed suzanne nurse (2 pages) |
18 March 2008 | Appointment terminated secretary martin eve (1 page) |
8 February 2008 | Return made up to 10/03/07; full list of members (17 pages) |
8 February 2008 | Return made up to 10/03/07; full list of members (17 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (17 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (17 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page) |
26 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (16 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (16 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 April 2004 | Return made up to 10/03/04; full list of members (17 pages) |
22 April 2004 | Return made up to 10/03/04; full list of members (17 pages) |
19 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 April 2002 | Return made up to 10/03/02; full list of members (19 pages) |
16 April 2002 | Return made up to 10/03/02; full list of members (19 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 November 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
22 November 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
12 April 2001 | Return made up to 10/03/01; full list of members (18 pages) |
12 April 2001 | Return made up to 10/03/01; full list of members (18 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Return made up to 10/03/00; full list of members (10 pages) |
3 April 2000 | Return made up to 10/03/00; full list of members (10 pages) |
2 February 2000 | Ad 16/09/99--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
2 February 2000 | Ad 16/09/99--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
26 January 2000 | Ad 16/07/99-08/12/99 £ si 45@1=45 £ ic 2/47 (7 pages) |
26 January 2000 | Ad 16/07/99-08/12/99 £ si 45@1=45 £ ic 2/47 (7 pages) |
23 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
23 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
10 April 1999 | Return made up to 10/03/99; full list of members (7 pages) |
10 April 1999 | Return made up to 10/03/99; full list of members (7 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (4 pages) |
16 March 1998 | New director appointed (4 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Incorporation (16 pages) |
10 March 1998 | Incorporation (16 pages) |