69a Gowan Avenue
London
SW6 6RH
Director Name | Ronald Stuart Berger |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Secretary Name | Ronald Stuart Berger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Director Name | Mr Christopher Francis Dymond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Leathwaite Road Battersea London SW11 6RW |
Secretary Name | Mr Michael Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bulwer Road London E11 1DD |
Director Name | Samuel Andrew Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 10 Longbeach Road London SW11 5ST |
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 | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,746 |
Current Liabilities | £1,750 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2007 | Application for striking-off (1 page) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 April 2007 | Return made up to 19/03/07; full list of members
|
26 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
10 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
8 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
7 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
24 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
21 November 2001 | Particulars of mortgage/charge (6 pages) |
5 November 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 April 2000 | Return made up to 19/03/00; full list of members
|
17 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
13 January 2000 | Resolutions
|
20 April 1999 | Return made up to 19/03/99; full list of members
|
15 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New director appointed (3 pages) |
19 March 1998 | Incorporation (15 pages) |