St Johns Wood
London
NW8 6EB
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | John D'Ardenne |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Zbigniew Stanislaw Fleszar |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2000) |
Role | Architect(Retired) |
Correspondence Address | 69 Lancaster Grove London NW3 4HD |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Hanbury Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 2008) |
Correspondence Address | C/O Kostenbaum & Associates 10 Cours De Rive Case Postal 3397 Geneve 3 1211 Switzerland |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2008 | Application for striking-off (1 page) |
6 October 2008 | Appointment terminated director hanbury management LIMITED (1 page) |
26 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 109 gloucester place london W1U 6JU (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (2 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 109 gloucester place london W1U 6JW (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (4 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 109 gloucester place london W1H 3PH (1 page) |
21 April 2000 | New secretary appointed (1 page) |
21 April 2000 | Ad 18/03/00--------- £ si 98@1 (2 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 179 great portland street london W1N 6LS (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Director's particulars changed (1 page) |
21 April 1999 | New director appointed (3 pages) |
19 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
23 February 1999 | Memorandum and Articles of Association (15 pages) |
15 July 1998 | Company name changed finlaw one hundred and thirty li mited\certificate issued on 15/07/98 (2 pages) |
25 March 1998 | Incorporation (19 pages) |