London
W8 4RS
Secretary Name | Mr Gerard Reinhold Nieslony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Fairlawn Road London SW19 3QR |
Director Name | Riordah Anthony Maynard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | Chantmarle Manor Chantmarle Dorchester Dorset DT2 0HD |
Secretary Name | Mr Jeffrey Richard Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Cottage Church Road Lingfield Surrey RH7 6AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Gerard Nielsony Foxtons Ltd Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £936,003 |
Cash | £1,839 |
Current Liabilities | £292,836 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
4 July 2005 | Return made up to 06/05/05; full list of members (3 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: building one chiswick business park london W4 5YA (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 92 park lane london W1Y 3TA (1 page) |
31 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 August 2000 | Return made up to 13/05/00; full list of members (7 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
16 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Resolutions
|
24 May 1999 | Return made up to 13/05/99; full list of members
|
1 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Ad 27/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 December 1998 | £ nc 1000/1002 27/07/98 (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director's particulars changed (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Incorporation (13 pages) |