London
W8 5JE
Director Name | Mr Michael Robert Little |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Surveyor Director |
Country of Residence | Enlgand |
Correspondence Address | The Lydes Toddington Cheltenham Gloucestershire GL54 5DP Wales |
Director Name | Mr Christopher Michael Tippetts |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crouchams Kirdford Billingshurst West Sussex RH14 0LL |
Secretary Name | Mr Christopher Michael Tippetts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Valuer & Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Crouchams Kirdford Billingshurst West Sussex RH14 0LL |
Director Name | Simon Philip Harcourt Armes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | The Courtyard Beeding Court Steyning West Sussex BN44 3TN |
Secretary Name | Sylvia Joan Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtyard Beeding Court Steyning West Sussex BN44 3TN |
Registered Address | 143 New Bond Street London W1S 2TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33 |
Current Liabilities | £216,284 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 28/04/05; full list of members (9 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 November 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 28/04/04; full list of members (12 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 May 2002 | Return made up to 28/04/02; full list of members (9 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 26 summers road winchcombe cheltenham gloucestershire GL54 5YW (1 page) |
22 June 2000 | Return made up to 28/04/00; full list of members (9 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 June 1999 | Return made up to 28/04/99; full list of members (13 pages) |
30 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Ad 28/04/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
27 April 1999 | Ad 28/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (3 pages) |
27 April 1999 | Ad 28/04/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
27 April 1999 | Ad 28/04/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | Ad 28/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 46 whitecroft road shrewsbury SY3 7TJ (1 page) |
23 April 1999 | Location of register of members (1 page) |
28 April 1998 | Incorporation (19 pages) |