Chelsea
London
SW3 4HA
Secretary Name | DJB Ventures Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 December 2007) |
Correspondence Address | 18 Holland Avenue Cheam Surrey SM2 6HU |
Director Name | Brent Dowson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lavoni Street Balmoral Sydney Nsw 2088 Foreign |
Secretary Name | Heather Jane Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Secretary Name | Dougal John Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 18 Holland Avenue Cheam Surrey SM2 6HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1st Floor Granville House 132 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 June 2006 | Restoration by order of the court (4 pages) |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
10 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 01/05/03; full list of members
|
5 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 November 2001 | Particulars of mortgage/charge (5 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | Particulars of mortgage/charge (6 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: granville house 132 sloane street london SW1X 9AX (1 page) |
5 May 2000 | Return made up to 01/05/00; full list of members
|
4 April 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 October 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
5 June 1998 | New director appointed (2 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 12 york place leeds LS1 2DS (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (16 pages) |