London
W2 3TL
Director Name | Mr David Clive Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Robin John Grant Duncan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Apple Tree Cottage Bovingdon Green Bovingdon Hemel Hempstead Hertfordshire HP3 0LF |
Director Name | Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Swinton House Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Secretary Name | Robin John Grant Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Apple Tree Cottage Bovingdon Green Bovingdon Hemel Hempstead Hertfordshire HP3 0LF |
Director Name | Laurence Mark Holyoake |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 620 Broadway Apr. 6r New York Ny 10012 |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Bloomsbury Trade Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Harford House 101/103 Great Portland Street London W1N 6LL |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 September 2008 | Return made up to 05/08/08; full list of members (7 pages) |
12 September 2008 | Return made up to 05/08/08; full list of members (7 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 October 2007 | Return made up to 05/08/07; full list of members (7 pages) |
19 October 2007 | Return made up to 05/08/07; full list of members (7 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 September 2004 | Return made up to 05/08/04; full list of members
|
9 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
5 July 2004 | Particulars of mortgage/charge (7 pages) |
5 July 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members
|
7 June 2003 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page) |
25 October 2002 | Particulars of mortgage/charge (6 pages) |
25 October 2002 | Particulars of mortgage/charge (6 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (4 pages) |
12 October 2002 | Particulars of mortgage/charge (4 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
10 August 2002 | Particulars of mortgage/charge (4 pages) |
10 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Return made up to 05/08/02; full list of members
|
8 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 43-44 albemarle street london W1S 4JJ (1 page) |
29 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 43-44 albemarle street london W1S 4JJ (1 page) |
29 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: hartford house 101/103 great portland street, london W1N 6BH (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: hartford house 101/103 great portland street, london W1N 6BH (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 December 2000 | Return made up to 05/08/00; full list of members
|
20 December 2000 | Return made up to 05/08/00; full list of members (7 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 December 1999 | Ad 22/10/99--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages) |
6 December 1999 | Ad 22/10/99--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages) |
17 November 1999 | Return made up to 05/08/99; full list of members (7 pages) |
17 November 1999 | Return made up to 05/08/99; full list of members (7 pages) |
4 November 1999 | Amending 882R no allot. Ch (2 pages) |
4 November 1999 | Amending 882R no allot. Ch (2 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | £ nc 50000/99000 22/10/99 (1 page) |
2 November 1999 | £ nc 50000/99000 22/10/99 (1 page) |
2 November 1999 | Resolutions
|
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (2 pages) |
24 August 1999 | Director's particulars changed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
5 July 1999 | Egm 1/2/99 (2 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Ad 01/02/99--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
5 July 1999 | Egm 1/2/99 (2 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | Minutes egm 1/2/99 (1 page) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Ad 01/02/99--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
5 July 1999 | Minutes egm 1/2/99 (1 page) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Nc inc already adjusted 01/02/99 (1 page) |
5 July 1999 | Nc inc already adjusted 01/02/99 (1 page) |
27 May 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
27 May 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Secretary resigned (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Ad 05/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 September 1998 | Secretary resigned (2 pages) |
15 September 1998 | Ad 05/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (2 pages) |
5 August 1998 | Incorporation (23 pages) |
5 August 1998 | Incorporation (23 pages) |