Chiswick
London
W4 3DS
Secretary Name | Michael Jonathon Stieger White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(8 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 11 Main Street Sproxton Melton Mowbray Leicestershire LE14 4QS |
Director Name | Nicholas Multon Anthony Lambarde Scott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 85 Holland Park London W11 3RZ |
Secretary Name | Nicholas Multon Anthony Lambarde Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 85 Holland Park London W11 3RZ |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Argon House Argon Mews Fulham London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,941 |
Current Liabilities | £21,941 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 April 2007 | New secretary appointed (2 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
10 November 2006 | Return made up to 05/03/06; full list of members (6 pages) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 05/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
16 January 2003 | Amended accounts made up to 31 March 2001 (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Return made up to 05/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
7 December 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 05/03/01; full list of members
|
13 February 2001 | Resolutions
|
9 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 October 2000 | Ad 03/07/00--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
6 June 2000 | Return made up to 05/03/00; full list of members
|
13 December 1999 | Ad 22/11/99--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
13 December 1999 | New director appointed (2 pages) |