London
Se24 Ghb
Director Name | Mr Adrian Peter Stephen Luto |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Burbage Road London Se24 Ghb |
Director Name | Mr Richard Winward |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Whaddon Hall Whaddon Milton Keynes Buckinghamshire MK17 0NA |
Director Name | Mr Clive Anthony Levontine |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Birchington Road Crouch End London N8 8HP |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 -17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,031 |
Current Liabilities | £56,741 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
6 August 2008 | Appointment terminated director peter klimt (1 page) |
24 April 2008 | Full accounts made up to 31 August 2007 (13 pages) |
21 November 2007 | Return made up to 29/10/07; change of members (7 pages) |
31 January 2007 | Full accounts made up to 31 August 2006 (13 pages) |
11 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
6 September 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
25 May 2006 | New director appointed (7 pages) |
24 May 2006 | New director appointed (19 pages) |
24 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 35 bow street london WC2E 7AU (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 December 2001 | Return made up to 29/10/01; full list of members (7 pages) |
21 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 October 1999 | Resolutions
|
21 October 1999 | Return made up to 29/10/99; full list of members
|
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Ad 16/04/99--------- £ si 513@1=513 £ ic 2/515 (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
29 October 1998 | Incorporation (13 pages) |