London
SW1Y 6NT
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2003(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 31 August 2004) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Montrond Incorporated (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2003(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 31 August 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,785 |
Cash | £39 |
Current Liabilities | £1,359 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 December 2002 | Resolutions
|
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
17 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
20 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 May 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
20 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
1 August 1999 | Secretary's particulars changed (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Ad 05/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 October 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Memorandum and Articles of Association (11 pages) |
9 October 1998 | Director resigned (1 page) |
5 October 1998 | Incorporation (17 pages) |