London
SW3 4QF
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1998(1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Secretary Name | Mr Nicholas Anthony Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Cottage Stanmore Chievley Berkshire RG20 8SR |
Director Name | Mr Stephen Ashley Corner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cortleigh Bakers Wood Denham Uxbridge UB9 4LQ |
Director Name | Mr Nicholas Anthony Berry |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 June 2009) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Hilltop Cottage Stanmore Chievley Berkshire RG20 8SR |
Secretary Name | Manish Jayantilal Chande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 month after company formation) |
Appointment Duration | 4 years (resigned 10 May 2002) |
Role | Company Secretary Director |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Secretary Name | Marianne Elizabeth Du Sautoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 12a Evelyn Road London W4 5JL |
Secretary Name | Rochelle Dwight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 8 Heathside Close Newbury Park Ilford Essex IG2 7PD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2nd Floor 35 Great Marlborough Street London W1F 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £456,109 |
Current Liabilities | £4,301,923 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2009 | Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
13 February 2009 | Application for striking-off (2 pages) |
25 July 2008 | Director's change of particulars / manish chande / 09/07/2008 (1 page) |
25 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 August 2007 | New director appointed (3 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (4 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 September 2006 | Auditor's resignation (1 page) |
4 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
11 April 2005 | Return made up to 10/03/05; full list of members
|
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 April 2004 | Return made up to 10/03/04; full list of members
|
15 April 2004 | New secretary appointed (1 page) |
26 January 2004 | Auditor's resignation (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 August 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
10 April 2002 | Return made up to 10/03/02; full list of members
|
20 February 2002 | Resolutions
|
6 February 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 24 bedford row london WC1R 4HA (1 page) |
2 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Ad 28/09/99--------- £ si 10@1 (2 pages) |
22 August 2000 | Resolutions
|
29 March 2000 | Return made up to 10/03/00; full list of members (9 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1999 | Return made up to 10/03/99; full list of members (12 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | New secretary appointed;new director appointed (4 pages) |
7 May 1998 | New director appointed (4 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 May 1998 | Resolutions
|
19 March 1998 | Company name changed renlit LIMITED\certificate issued on 20/03/98 (2 pages) |
17 March 1998 | £ nc 100/1000 16/03/98 (1 page) |
17 March 1998 | Resolutions
|
10 March 1998 | Incorporation (18 pages) |