65 Hopton Street
London
SE1 9JL
Director Name | Sophie Rose Oliver |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 01 September 2009) |
Role | Non-Executive Director |
Correspondence Address | Ravens Hall Ravens Hall, Lindsay Suffolk IP7 6HT |
Secretary Name | Robert Kweku Tandoh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(9 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 September 2009) |
Role | Accountant |
Correspondence Address | 17 Readman Court Jasmine Grove London SE20 8JZ |
Director Name | Emily Claire Olympitis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 40 Moore Street London SW3 2QW |
Secretary Name | Sophie Rose Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2007) |
Role | Non-Executive Director |
Correspondence Address | Ravens Hall Ravens Hall, Lindsay Suffolk IP7 6HT |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5 Elystan Street London SW3 3NT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 March 2008 | Return made up to 29/06/07; full list of members (3 pages) |
7 March 2008 | Secretary appointed robert tandoh (1 page) |
6 March 2008 | Appointment terminated secretary sophie oliver (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 18 pond place london SW3 6QJ (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Return made up to 29/06/05; full list of members
|
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 29/06/04; full list of members
|
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 5 elystan street london SW3 3NT (1 page) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 January 2001 | Return made up to 29/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 5 elystan street london SW3 3NT (1 page) |
18 October 1999 | Return made up to 29/06/99; full list of members (8 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 314 regents park road finchley london N3 2LT (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
20 July 1998 | Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
7 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (21 pages) |