London
SW1W 8PQ
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 August 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Director Name | Mr Robert Adrian Graham T'Hooft |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 August 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 91 Shuttleworth Road London SW11 3DL |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 August 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 34b Arkwright Road London NW3 6BH |
Director Name | Glen Wilfrid Tomlinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 160 Abbots Road Abbots Langley Hertfordshire WD5 0BL |
Director Name | John James Metcalf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Itchen Down House Itchen Down Winchester Hampshire SO21 1BT |
Director Name | Mr Edward Hugh Fowler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 135 King Henrys Road London NW3 3RD |
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | Andre Bonyadian |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 88 Lancaster Road Northolt Middlesex UB5 4TS |
Director Name | Massimo Osella |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 125 Princes Avenue London N13 6HE |
Director Name | David Michael Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 196 Coombe Lane Wimbledon London SW20 0QT |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | Co Secretary |
Correspondence Address | 30 Colham Road Hillingdon Middlesex UB8 3WQ |
Director Name | Mr David John Sykes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Brambletye Park Road Redhill Surrey RH1 6EN |
Secretary Name | Jackie Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 8 Walmer Gardens London W13 9TS |
Secretary Name | Mr Michael Stuart Heeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2011) |
Role | Company Director |
Correspondence Address | 83 Martins Road Bromley BR2 0EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Marlborough House 4th Floor 10 Earlham Street London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £6,930,262 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
21 September 2011 | Registered office address changed from 229-231 Kensington High Street London W8 6SA on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 229-231 Kensington High Street London W8 6SA on 21 September 2011 (1 page) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
9 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Termination of appointment of Michael Heeson as a secretary (1 page) |
2 February 2011 | Termination of appointment of Michael Heeson as a secretary (1 page) |
20 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Director's Change of Particulars / charles luyckx / 20/06/2009 / HouseName/Number was: , now: 42; Street was: 12 tonsley street, now: bloomfield terrace; Post Code was: SW18 1BJ, now: SW1W 8PQ (1 page) |
23 June 2009 | Director's change of particulars / charles luyckx / 20/06/2009 (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
16 June 2008 | Secretary appointed michael stuart heeson (1 page) |
16 June 2008 | Secretary appointed michael stuart heeson (1 page) |
11 June 2008 | Appointment Terminated Secretary jackie freeman (1 page) |
11 June 2008 | Appointment terminated secretary jackie freeman (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
23 July 2007 | Accounts made up to 30 June 2007 (8 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
10 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
10 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
5 April 2007 | Accounts made up to 30 June 2006 (8 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members
|
28 April 2006 | Accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
8 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
24 March 2005 | Accounts made up to 30 June 2004 (8 pages) |
4 October 2004 | Return made up to 23/06/04; full list of members (9 pages) |
4 October 2004 | Return made up to 23/06/04; full list of members (9 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
22 July 2003 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
22 July 2003 | Accounts made up to 30 June 2003 (8 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
26 March 2003 | Accounts made up to 30 June 2002 (8 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Return made up to 23/06/02; full list of members (5 pages) |
13 August 2002 | Return made up to 23/06/02; full list of members (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | New director appointed (3 pages) |
29 July 2002 | New director appointed (3 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
26 February 2002 | Accounts made up to 30 June 2001 (8 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
23 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
13 March 2001 | Location of register of directors' interests (1 page) |
13 March 2001 | Location of register of directors' interests (1 page) |
13 March 2001 | Location of register of members (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: unit 7 mckay trading estate kensal road london W10 (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: unit 7 mckay trading estate kensal road london W10 (1 page) |
13 March 2001 | Location of register of members (1 page) |
18 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
15 July 1999 | Return made up to 23/06/99; full list of members (9 pages) |
15 July 1999 | Return made up to 23/06/99; full list of members (9 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 July 1998 | New director appointed (3 pages) |
10 July 1998 | New director appointed (1 page) |
10 July 1998 | New director appointed (3 pages) |
10 July 1998 | New director appointed (3 pages) |
10 July 1998 | New director appointed (1 page) |
10 July 1998 | New director appointed (3 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Incorporation (13 pages) |
23 June 1998 | Incorporation (13 pages) |