250 Old Brompton Road
London
SW5 9HN
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 13 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2001) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1st Floor Offices 189-193 Earls Court Road London SW5 9AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
17 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 April 2007 | Location of register of members (1 page) |
27 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
12 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Return made up to 19/03/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
1 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
10 June 2002 | Return made up to 19/03/02; full list of members
|
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | Return made up to 19/03/01; full list of members
|
9 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 April 1999 | Return made up to 19/03/99; full list of members
|
22 March 1999 | Particulars of mortgage/charge (4 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Ad 20/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 March 1998 | Company name changed easibond LIMITED\certificate issued on 01/04/98 (2 pages) |
19 March 1998 | Incorporation (15 pages) |