Crouch End
London
N8 9TH
Secretary Name | Mr Jonathan Stuart Jarman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(9 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 February 2010) |
Role | Chartered Surveyor |
Correspondence Address | 21 Great Chapel Street Soho London W1F 8FP |
Director Name | Philip Gordon Challinor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Collingham Gardens London SW5 0HS |
Director Name | David Andrew Honeyman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Cambridge Road Girton Cambridge CB3 0PN |
Director Name | Mr Christian Lloyd Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Oakhill House Oakhill Bath Avon BA3 5AQ |
Director Name | Mr Stuart David Rand Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Otta Leys Murcott Kidlington Oxfordshire OX5 2RE |
Director Name | Mr Huw John Stevenson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wellingrove 50 Station Road Marlow Buckinghamshire SL7 1NN |
Secretary Name | Mr Huw John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wellingrove 50 Station Road Marlow Buckinghamshire SL7 1NN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 21 Great Chapel Street Soho London W1F 8FP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,336 |
Cash | £17 |
Current Liabilities | £21,356 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 17/06/08; full list of members (3 pages) |
27 April 2009 | Return made up to 17/06/08; full list of members (3 pages) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Return made up to 17/06/07; full list of members (4 pages) |
6 February 2009 | Return made up to 17/06/07; full list of members (4 pages) |
2 February 2009 | Appointment terminated secretary huw stevenson (1 page) |
2 February 2009 | Secretary appointed mr jonathan stuart jarman (1 page) |
2 February 2009 | Secretary appointed mr jonathan stuart jarman (1 page) |
2 February 2009 | Appointment Terminated Director philip challinor (1 page) |
2 February 2009 | Appointment terminated director philip challinor (1 page) |
2 February 2009 | Appointment terminated director huw stevenson (1 page) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Appointment terminated director christian lloyd jones (1 page) |
2 February 2009 | Appointment Terminated Director christian lloyd jones (1 page) |
2 February 2009 | Appointment Terminated Director huw stevenson (1 page) |
2 February 2009 | Appointment Terminated Secretary huw stevenson (1 page) |
2 February 2009 | Location of debenture register (1 page) |
17 December 2008 | Compulsory strike-off action has been suspended (1 page) |
17 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 November 2006 | Return made up to 17/06/06; full list of members (8 pages) |
9 November 2006 | Return made up to 17/06/06; full list of members (8 pages) |
7 March 2006 | Return made up to 17/06/05; full list of members (8 pages) |
7 March 2006 | Return made up to 17/06/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
19 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
19 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 17/06/02; full list of members
|
31 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
14 March 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
14 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 March 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
14 March 2002 | Ad 10/06/01--------- £ si 1@1 (2 pages) |
14 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 March 2002 | Ad 10/06/01--------- £ si 1@1 (2 pages) |
5 July 2001 | Return made up to 17/06/01; full list of members
|
5 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
24 July 2000 | Return made up to 17/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 17/06/00; full list of members (8 pages) |
20 April 2000 | Accounts made up to 30 June 1999 (1 page) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 July 1999 | Return made up to 17/06/99; full list of members
|
19 July 1999 | Return made up to 17/06/99; full list of members (9 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 31 corsham street london N1 6DR (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 31 corsham street london N1 6DR (1 page) |
19 February 1999 | New director appointed (2 pages) |
17 June 1998 | Incorporation (18 pages) |