Ladbroke Grove
London
W10 6PH
Director Name | Christopher Ian Jessop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 March 2005) |
Role | Chief Executive Officer |
Correspondence Address | Flat 703 7 High Holborn London WC1V 6DR |
Secretary Name | Kevan Peter Doyle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 159 Highlever Road Ladbroke Grove London W10 6PH |
Director Name | Graham Scott Nicoll |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Apple Trees 8 Crawford Close Leamington Spa CV32 7HA |
Director Name | Lillian Goldie Nicoll |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Lever Road Helensburgh Dunbartonshire G84 9DP Scotland |
Secretary Name | Lillian Goldie Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Lever Road Helensburgh Dunbartonshire G84 9DP Scotland |
Director Name | Royston Edward Guest |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 1 Belmont Mews Park Road Leamington Spa Warwickshire CV32 6NU |
Registered Address | 3 Dukes Gate Acton Lane Chiswick London W4 5DX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,495 |
Cash | £42,717 |
Current Liabilities | £62,230 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2004 | Application for striking-off (1 page) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
17 May 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 30/07/03; full list of members
|
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 2 park street royal leamington spa warwickshire CV31 2BZ (1 page) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Memorandum and Articles of Association (9 pages) |
27 September 2002 | £ nc 206/210 11/09/02 (2 pages) |
27 September 2002 | Ad 11/09/02--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
11 September 2002 | Nc inc already adjusted 19/09/00 (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Nc inc already adjusted 22/05/02 (2 pages) |
11 September 2002 | Ad 22/05/02--------- £ si 6@1 (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Ad 19/09/00--------- £ si 100@1 (2 pages) |
11 September 2002 | Memorandum and Articles of Association (9 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 36 prospect road leamington spa warwickshire CV31 2BZ (1 page) |
22 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
30 May 2001 | Company name changed grazies fitness consultancy limi ted\certificate issued on 30/05/01 (2 pages) |
1 March 2001 | New director appointed (2 pages) |
5 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members
|
15 May 1999 | Registered office changed on 15/05/99 from: 20 waterloo street leamington spa warwickshire CV31 1JU (1 page) |
30 July 1998 | Incorporation (15 pages) |