London
NW3 4HN
Director Name | Yossi Smirra |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 30 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 42 Levy Eshkol Street Apartment 24 Ramat Aviv Israel |
Secretary Name | Trevor Keith Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 October 2012) |
Role | Company Director |
Correspondence Address | 30 Rosehay Lane Failsworth Manchester Lancashire M35 0PW |
Director Name | Martin John Wright |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 8 Pine Court Little Brington Northampton Northamptonshire NN7 4EZ |
Secretary Name | Mr John Simon Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Berwick Way Kettering Northamptonshire NN15 5XF |
Secretary Name | Mr Adam Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tanfield Lane Northampton Northamptonshire NN1 5RN |
Director Name | Ian Nicholas Gratton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | 6 Homefield Timsbury Bath BA2 0LU |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | C P House Otterspool Way Watford By Pass Watford WD25 8JP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Termination of appointment of Ian Nicholas Gratton as a director on 7 February 2011 (2 pages) |
6 March 2012 | Termination of appointment of Ian Gratton as a director (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 28 January 2011 Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 28 January 2011 Statement of capital on 2011-02-03
|
29 October 2010 | Annual return made up to 28 January 2010 (16 pages) |
29 October 2010 | Annual return made up to 28 January 2010 (16 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Return made up to 31/12/08; full list of members (15 pages) |
7 April 2009 | Return made up to 31/12/08; full list of members (15 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 January 2009 | Accounts made up to 31 December 2007 (1 page) |
3 July 2008 | Return made up to 31/12/07; full list of members (7 pages) |
3 July 2008 | Return made up to 31/12/07; full list of members (7 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 17 st anns square manchester lancashire M2 7PW (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 17 st anns square manchester lancashire M2 7PW (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 45-51 rixon road wellingborough northamptonshire NN8 4BA (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 45-51 rixon road wellingborough northamptonshire NN8 4BA (1 page) |
15 March 2007 | Accounts made up to 31 December 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 June 2006 | Accounts made up to 31 December 2005 (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 May 2005 | Accounts made up to 31 December 2004 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 April 2004 | Accounts made up to 31 December 2003 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 April 2003 | Accounts made up to 31 December 2002 (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 May 2002 | Accounts made up to 31 December 2001 (1 page) |
3 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 26/02/00; full list of members
|
11 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 July 1999 | Company name changed rotunda drive LIMITED\certificate issued on 05/07/99 (2 pages) |
2 July 1999 | Company name changed rotunda drive LIMITED\certificate issued on 05/07/99 (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
16 March 1999 | Incorporation (13 pages) |