London
W8 5DN
Director Name | Mr Clive Patrick Farrell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryewater Nursery Bishops Down Sherborne Dorset DT9 5PL |
Secretary Name | Mr Samuel Maurice Charkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Avenue Hatch End Pinner Middlesex HA5 4ER |
Director Name | Hon Frederick Carmichael Arthur Hamilton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Thorney Crescent London SW11 3TT |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 July 2007 | Application for striking-off (1 page) |
2 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 March 2007 | Re-registration of Memorandum and Articles (7 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 October 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 April 2006 | Return made up to 18/02/06; full list of members (5 pages) |
8 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (5 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
8 March 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
13 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
12 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
21 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
3 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: c/o cavendish & co 8 queen anne street london W1M 9LB (1 page) |
10 August 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
12 March 1999 | Application to commence business (2 pages) |
12 March 1999 | Certificate of authorisation to commence business and borrow (1 page) |
18 February 1999 | Incorporation (64 pages) |