Maida Vale
London
W9 2RF
Secretary Name | Miss Marilyn Warman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(2 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | No 7 Sun Street Frome Somerset BA11 3DA |
Director Name | Peter Grosvenor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Eddystone Court Portuan Road Looe Cornwall PL13 2DR |
Secretary Name | Anthony Richard Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Canal Boats-Restaurants |
Correspondence Address | 38 Barnwood Close Maida Vale London W9 2RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wigmore Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 August 2000) |
Correspondence Address | First Floor 96 Baker Street London W1U 6TJ |
Registered Address | 10a Bristol Gardens Maida Vale London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 10A bristol gardens maida vale london W9 2JG (1 page) |
23 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 10A bristol gardens maida vale london W9 2JG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 10A bristol gardens maida vale london W9 2JG (1 page) |
1 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 100 ashmill street london NW1 6RA (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
18 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
31 December 2001 | Return made up to 27/07/01; full list of members (6 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: c/o dales evans chartered accoun 96/98 baker street, london W1M 1LA (1 page) |
23 March 2000 | Company name changed jason's at jeffersons LIMITED\certificate issued on 24/03/00 (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 27/07/99; full list of members (6 pages) |
29 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (17 pages) |