Holland Park
London
W14 8DS
Director Name | Mr Patrick Charles Robert Courtenay Rogers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 January 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Draycott Place London Sw3 |
Director Name | Dr Leon Keith Sharples |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mill Lane Welwyn Hertfordshire AL6 9EU |
Secretary Name | Dr Leon Keith Sharples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mill Lane Welwyn Hertfordshire AL6 9EU |
Director Name | Rupert Paul Cattell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | Corporate Financier |
Correspondence Address | The Manor House Ottery St Mary Devon EX11 1DR |
Secretary Name | Stephen Andrew Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Orchard Bourton Road Totnes Devon TQ9 5BG |
Director Name | Gary Wayne Froud |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2002) |
Role | Stockbroker |
Correspondence Address | Phf 341 W11th Street New York New York 10014 Usa Foreign |
Director Name | Paul Anthony Jacobs |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2002) |
Role | Banker |
Correspondence Address | 14 Wallaroy Crescent Double Bay Nsw 2028 Australia Foreign |
Director Name | Rupert Paul Cattell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 22 October 2002(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | The Manor House Ottery St Mary Devon EX11 1DR |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 3 Draycott Place London SW3 2SE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £107,433 |
Gross Profit | £54,259 |
Net Worth | -£528,393 |
Current Liabilities | £528,393 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Application for striking-off (1 page) |
1 September 2005 | Full accounts made up to 31 December 2003 (14 pages) |
1 September 2005 | Full accounts made up to 31 December 2002 (14 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
23 August 2004 | Company name changed derlite LIMITED\certificate issued on 23/08/04 (2 pages) |
4 August 2004 | Return made up to 16/04/04; full list of members
|
17 June 2004 | Registered office changed on 17/06/04 from: 106 ebury street london SW1W 9QD (1 page) |
9 October 2003 | Return made up to 16/04/03; full list of members (8 pages) |
6 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
20 November 2002 | Ad 22/10/02--------- £ si 116294@1=116294 £ ic 1500/117794 (2 pages) |
5 November 2002 | Resolutions
|
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: c/o michaelmores solicitors 18 cathedral yard exeter devon EX1 1HE (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 June 2002 | Return made up to 16/04/02; full list of members
|
6 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 August 2001 | Return made up to 16/04/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 December 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
28 May 1999 | Nc inc already adjusted 29/05/98 (2 pages) |
6 May 1999 | Return made up to 16/04/99; full list of members
|
20 July 1998 | Ad 09/06/98--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
17 June 1998 | £ nc 1500/2000 29/05/98 (2 pages) |
17 June 1998 | Memorandum and Articles of Association (5 pages) |
17 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: city cloisters 188/196 old street london EC1V 9FR (1 page) |
29 April 1998 | Director resigned (1 page) |
16 April 1998 | Incorporation (14 pages) |