Westside
London
SW4 9AS
Secretary Name | DJB Ventures Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 August 2006) |
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 | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lavoni Street Balmoral Sydney Nsw 2088 Foreign |
Secretary Name | Julian Howard Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ormonde Gate Chelsea London SW3 4HA |
Secretary Name | Heather Jane Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Secretary Name | Dougal John Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 18 Holland Avenue Cheam Surrey SM2 6HU |
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 | 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 | £2 |
Cash | £2 |
Latest Accounts | 30 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 October |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Application for striking-off (1 page) |
10 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
24 June 2004 | Accounts for a dormant company made up to 30 October 2003 (2 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members
|
24 May 2004 | New secretary appointed (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 30 October 2002 (2 pages) |
24 September 2002 | Accounts for a dormant company made up to 30 October 2001 (1 page) |
14 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
16 July 2001 | Accounts for a dormant company made up to 30 October 2000 (2 pages) |
16 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
20 June 2000 | Return made up to 13/05/00; full list of members
|
20 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 338 old york road london SW18 1SS (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
12 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
30 September 1998 | Accounting reference date extended from 31/05/99 to 30/10/99 (1 page) |
18 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Incorporation (24 pages) |