London
W1U 2HA
Director Name | London Management Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 May 2011) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Gianna Adele Macchi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1999(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | E Cairoli 5 Varese 21100 Foreign Italy |
Secretary Name | Alessandro Della Chiesa |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1999(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Via Del Mille 31 Cesenatico G7 042 Italy |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 01 April 2001(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 2001) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Director Name | Gamma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 November 2002) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 38 Wigmore Street London W1U 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,650 |
Cash | £52,221 |
Current Liabilities | £2,533 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Termination of appointment of Miriam Lewis as a director (1 page) |
4 January 2011 | Termination of appointment of Miriam Lewis as a director (1 page) |
17 August 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
17 August 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Amended accounts made up to 31 March 2006 (11 pages) |
30 January 2008 | Amended accounts made up to 31 March 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
26 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 April 2005 | Return made up to 03/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 03/03/05; full list of members (2 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
16 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 June 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (5 pages) |
14 April 2003 | Accounts made up to 31 March 2002 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 March 2003 | Return made up to 03/03/03; full list of members (5 pages) |
7 March 2003 | Return made up to 03/03/03; full list of members (5 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Resolutions
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
8 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
8 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
11 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Return made up to 03/03/01; full list of members (5 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Ad 01/04/99--------- £ si 998@1 (2 pages) |
7 September 2001 | Ad 01/04/99--------- £ si 998@1 (2 pages) |
7 September 2001 | Return made up to 03/03/01; full list of members (5 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
14 November 2000 | Return made up to 03/03/00; full list of members (6 pages) |
14 November 2000 | Return made up to 03/03/00; full list of members (6 pages) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Accounts made up to 31 March 2000 (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 October 2000 | Resolutions
|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
3 March 1999 | Incorporation (13 pages) |