5 Sloane Court East
London
SW3 4TQ
Director Name | Astute Properties Limited (Corporation) |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Status | Closed |
Appointed | 05 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 April 2002) |
Correspondence Address | 39 South Street London W1Y 5PD |
Director Name | Mr Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 South Street London W1Y 5PD |
Director Name | Mr Brian Gilbert Maple |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 South Street London W1Y 5PD |
Secretary Name | Mr Brian Gilbert Maple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 South Street London W1Y 5PD |
Director Name | Mr Aris Marcou |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Secretary Name | Mr Aris Marcou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Director Name | Mr Robert William Newman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Cottage Tomkyns Lane Tylers Common Upminster Essex RM14 1TP |
Director Name | Treon Anoup |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2000) |
Role | Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 7 Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Treon Anoup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 May 1999) |
Role | Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 7 Cambridge Gate Regents Park London NW1 4JX |
Director Name | Mr Stephen Murray Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 07 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norland Square London W11 4PX |
Director Name | The Right Honourable Viscount Gormanston Jenico Nicholas Dudley Preston |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Flat 8 Dalmeny House 9 Thurloe Place London SW7 2RY |
Secretary Name | Mr David Harwood Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highclose Farm Hungerford Berkshire RG17 0SP |
Secretary Name | International Corporate Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 August 1999) |
Correspondence Address | 13 Hazel Mead Arkley Barnet Hertfordshire EN5 3LP |
Registered Address | 55 Park Lane London W1Y 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,152 |
Cash | £15,387 |
Current Liabilities | £3,235 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: norfolk house 39-41 sea road westgate on sea kent CT8 8QW (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 55 park lane london W1Y 3DB (1 page) |
3 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
13 April 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Ad 01/12/99-09/01/00 £ si [email protected]=13000 £ ic 2/13002 (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Return made up to 23/10/99; full list of members
|
1 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 39 south street london W1Y 5PD (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (8 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
7 December 1998 | Resolutions
|
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Company name changed astute estates PLC\certificate issued on 23/11/98 (2 pages) |
23 October 1998 | Incorporation (48 pages) |