51 Gloucester Road
London
SW10 0QD
Secretary Name | Carol Anne Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Flat 3 51 Gloucester Road London SW10 0QD |
Secretary Name | John Geoffrey Cousens Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 2 St Martins Drive Walton On Thames Surrey KT12 3BW |
Director Name | Sophie Buck |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2005) |
Role | Interior Designer |
Correspondence Address | 15 Archway Street Barnes London SW13 0AS |
Secretary Name | Ms Jennifer Johan Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 2005) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Puttenham Place Farm Penn High Wycombe Buckinghamshire HP10 8LE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Studio 12 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,884 |
Cash | £61,972 |
Current Liabilities | £263,537 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Application for striking-off (1 page) |
2 August 2007 | Return made up to 09/06/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 09/06/05; full list of members (2 pages) |
15 September 2005 | New secretary appointed (1 page) |
25 July 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 09/06/04; full list of members
|
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
6 September 2003 | Full accounts made up to 30 June 2002 (9 pages) |
6 September 2003 | Return made up to 09/06/03; full list of members
|
29 January 2003 | Registered office changed on 29/01/03 from: 6 edith grove london SW10 0NW (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Full accounts made up to 30 June 2001 (8 pages) |
29 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 August 2000 | Return made up to 09/06/00; full list of members
|
28 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
10 July 1998 | Ad 03/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1998 | Incorporation (16 pages) |