Chiltern Street
London
W1M 1HL
Director Name | Mr Gary Lee Garfield Lockton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Elborough Street London SW18 5DL |
Director Name | Jonathan Paul Pfitzner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Flat 1 211 Sussex Gardens London W2 2RJ |
Director Name | James Summerfield |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 January 2003) |
Role | Managing Director |
Correspondence Address | Basement Flat 2 Sutherland Avenue London W9 2HQ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 January 2003) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | Paul Aldrich |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 days after company formation) |
Appointment Duration | 1 year (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 26b Eaton Terrace London SW1W 8TS |
Director Name | Charles Christopher Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 days after company formation) |
Appointment Duration | 1 year (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Firgrove Road Cross In Hand Heathfield East Sussex TN21 0QN |
Director Name | Bruce Ian Cairnduff |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Flat 7 Southwell Gardens London SW7 4SB |
Director Name | Michael Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | El Forestal 32 La Manga Club Los Belones Murcia 30385 |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | BRP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(4 days after company formation) |
Appointment Duration | 1 year (resigned 19 April 2000) |
Correspondence Address | 11 New Street London EC2M 4TP |
Registered Address | 7/9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,522 |
Net Worth | -£63,243 |
Cash | £25,309 |
Current Liabilities | £135,116 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2001 | Return made up to 09/04/01; full list of members
|
14 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 09/04/00; full list of members (8 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 10-11 new street london EC2M 4TP (1 page) |
28 April 2000 | Ad 28/10/99--------- £ si 113000@1=113000 £ ic 376697/489697 (2 pages) |
4 April 2000 | Ad 28/10/99--------- £ si 2500@1=2500 £ ic 374197/376697 (2 pages) |
4 April 2000 | Particulars of contract relating to shares (4 pages) |
28 March 2000 | Particulars of contract relating to shares (4 pages) |
28 March 2000 | Ad 28/10/99--------- £ si 45647@1=45647 £ ic 328550/374197 (2 pages) |
10 November 1999 | Memorandum and Articles of Association (14 pages) |
10 November 1999 | £ nc 500000/1000000 22/10/99 (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | New director appointed (2 pages) |
26 May 1999 | Company name changed liberte management LIMITED\certificate issued on 26/05/99 (2 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Ad 13/04/99--------- £ si 328548@1=328548 £ ic 2/328550 (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
9 April 1999 | Incorporation (15 pages) |