London
W8 7BY
Secretary Name | Lady Anne Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Phillimore Place London W8 7BY |
Director Name | Mr Rupert Christopher Harding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthurlie Cottage 16 Queensmere Road London SW19 5PB |
Director Name | Charles Hendry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Freelance Business Consultant |
Correspondence Address | 8 Smith Square London SW1P 3HT |
Secretary Name | Sallie Ann Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chester Square London SW1H 9HH |
Director Name | Mr Abdul Fazal Bhanji |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Wallside The Barbican London EC2Y 8BH |
Director Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,056 |
Net Worth | £700 |
Cash | £340 |
Current Liabilities | £3 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
6 November 2006 | Return made up to 17/03/06; full list of members
|
4 October 2006 | New director appointed (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Resolutions
|
23 March 2005 | Return made up to 17/03/05; full list of members
|
28 May 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
2 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
8 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: c/o macfarlane & co 2ND floor cunard building liverpool L3 1DS (1 page) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Resolutions
|
12 April 2001 | Ad 05/04/01--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
19 August 1999 | Director resigned (1 page) |
17 March 1999 | Incorporation (14 pages) |