London
SW10 1NK
Director Name | Julian Howard Mercer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ormonde Gate Chelsea London SW3 4HA |
Secretary Name | Dougal Bridger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 5 Ravensbury Terrace London SW18 4RL |
Secretary Name | Heather Jane Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 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 | £32,193 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2002 | Application for striking-off (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 June 2000 | Return made up to 02/06/00; full list of members
|
2 June 2000 | Registered office changed on 02/06/00 from: 338 old york road wandsworth london SW18 1SS (1 page) |
24 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
15 June 1999 | Return made up to 02/06/99; full list of members
|
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
2 June 1998 | Incorporation (16 pages) |