London
SW1W 8JT
Director Name | Mr Herbert Henry Maxwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 28 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gunterstone Road London W14 0BU |
Secretary Name | Mr Herbert Henry Maxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 28 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gunterstone Road London W14 0BU |
Director Name | Mr Peter Nigel Coveney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Lower Road East Farleigh Maidstone Kent ME15 0JW |
Director Name | Dr Iman Kamyab |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Flat 2 36 Corfton Road London W5 2HT |
Director Name | Ian Philip Martin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 45 Lagham Park South Godstone Godstone Surrey RH9 8EW |
Director Name | Dr Mohammad Ali Pourghazi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sharon Close Long Ditton Surbiton Surrey KT6 5HD |
Secretary Name | Mr Peter Nigel Coveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Lower Road East Farleigh Maidstone Kent ME15 0JW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
26 April 2009 | Order of court to wind up (1 page) |
26 April 2009 | Order of court to wind up (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 October 2007 | Return made up to 06/07/07; no change of members (7 pages) |
4 October 2007 | Return made up to 06/07/07; no change of members (7 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
17 February 2005 | Company name changed the color company (mortimer stre et) LIMITED\certificate issued on 17/02/05 (2 pages) |
17 February 2005 | Company name changed the color company (mortimer stre et) LIMITED\certificate issued on 17/02/05 (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 39 york road london SE1 7NQ (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 39 york road london SE1 7NQ (1 page) |
14 September 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 September 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
17 December 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 December 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 October 2003 | Return made up to 06/07/03; full list of members
|
13 October 2003 | Return made up to 06/07/03; full list of members
|
25 July 2003 | Auditor's resignation (4 pages) |
25 July 2003 | Auditor's resignation (4 pages) |
5 September 2002 | Return made up to 06/07/02; full list of members (8 pages) |
5 September 2002 | Return made up to 06/07/02; full list of members (8 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
8 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 September 2001 | Return made up to 06/07/01; full list of members (7 pages) |
6 September 2001 | Return made up to 06/07/01; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Return made up to 06/07/99; full list of members (6 pages) |
5 October 1999 | Return made up to 06/07/99; full list of members (6 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
4 November 1998 | Recon 27/08/98 (1 page) |
4 November 1998 | Recon 27/08/98 (1 page) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | £ nc 1000/200000 26/08/98 (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | £ nc 1000/200000 26/08/98 (2 pages) |
6 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
26 August 1998 | Company name changed law 980 LIMITED\certificate issued on 26/08/98 (2 pages) |
26 August 1998 | Company name changed law 980 LIMITED\certificate issued on 26/08/98 (2 pages) |
6 July 1998 | Incorporation (28 pages) |
6 July 1998 | Incorporation (28 pages) |