St Johns Wood
London
NW8 9JG
Director Name | Darren Andrew Gershinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 12 Tatham Place 58 Acacia Road St Johns Wood London NW8 6AG |
Director Name | Moira Sandra Gershinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Secretary Name | Moira Sandra Gershinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2004 | Application for striking-off (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
24 October 2002 | Director's particulars changed (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
17 April 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 7A wyndham place london W1H 1PN (1 page) |
1 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Director's particulars changed (1 page) |
22 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
22 April 1999 | Ad 09/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 February 1999 | New director appointed (4 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (4 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed;new director appointed (4 pages) |
5 February 1999 | Company name changed ghc properties (london) LIMITED\certificate issued on 08/02/99 (2 pages) |
30 November 1998 | Incorporation (16 pages) |