London
W1K 2SB
Director Name | Alexandre Pollazzon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 April 2006) |
Role | Art Consultant |
Correspondence Address | 48 Mount Street London W1K 2SB |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Lee Ernest Fox |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Corporate Manager |
Correspondence Address | 8 Northfield Road London E6 2AJ |
Director Name | Mark Andrew Fowler |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Company Secretarial |
Correspondence Address | 39 Portland Crescent Greenford Middlesex UB6 9EX |
Registered Address | 1 Lumley Street Mayfair London W1K 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,372 |
Cash | £13 |
Current Liabilities | £14,256 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Application for striking-off (1 page) |
17 August 2005 | Return made up to 22/07/05; full list of members (5 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: pennwood ifoldhurst ifold west sussex RH14 0TX (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Return made up to 22/07/03; full list of members (5 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
4 September 2002 | New director appointed (2 pages) |
10 July 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: the bramble house loxwood road rudgwick horsham west sussex RH12 3DW (1 page) |
2 August 2001 | Return made up to 22/07/01; full list of members (5 pages) |
12 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 September 2000 | Return made up to 22/07/00; full list of members (5 pages) |
19 September 2000 | Location of register of members (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
10 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Director's particulars changed (1 page) |
15 October 1999 | Return made up to 22/07/99; full list of members (7 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 August 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
1 April 1999 | Ad 23/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1998 | Director's particulars changed (1 page) |
22 July 1998 | Incorporation (18 pages) |