London
W10 5UL
Secretary Name | Simon Burnell Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 September 2011) |
Role | Company Director |
Correspondence Address | 238 Ladbroke Grove London W10 5LT |
Director Name | Alan Gerald Grant |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 81c Oxford Gardens London W10 5UL |
Director Name | Deon Ross Van Niekerk |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 08 June 2006) |
Role | Accountant |
Correspondence Address | 439 Garratt Lane London SW18 4SL |
Secretary Name | Antoinette Van Niekerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 439 Garratt Lane London SW18 4SL |
Director Name | Maxwell Jonathan Scott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | Mudhall Barn Todenham Moreton In Marsh Gloucestershire GL56 9PN Wales |
Secretary Name | Maxwell Jonathan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | Mudhall Barn Todenham Moreton In Marsh Gloucestershire GL56 9PN Wales |
Secretary Name | Alan Gerald Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 2001) |
Role | New Businees Man |
Correspondence Address | 81c Oxford Gardens London W10 5UL |
Secretary Name | Deon Ross Van Niekerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 439 Garratt Lane London SW18 4SL |
Secretary Name | Richard James Bartholomew Wharram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | Flat 177a Westbourne Grove London W11 2SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 119 Westbourne Studios 242 Acklam Road London W10 5JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£297,627 |
Cash | £20,684 |
Current Liabilities | £1,187,842 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
7 October 2008 | Completion of winding up (2 pages) |
7 October 2008 | Dissolution deferment (1 page) |
7 October 2008 | Completion of winding up (2 pages) |
7 October 2008 | Dissolution deferment (1 page) |
13 July 2007 | Order of court to wind up (1 page) |
13 July 2007 | Order of court to wind up (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
23 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 439 garratt lane london SW18 4SL (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 439 garratt lane london SW18 4SL (1 page) |
6 July 2004 | Return made up to 05/05/04; full list of members (7 pages) |
6 July 2004 | Return made up to 05/05/04; full list of members
|
29 January 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
29 January 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
30 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2001 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 05/05/01; full list of members
|
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
22 May 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
22 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
22 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: c/o franklins 320 garratt lane london SW18 4EJ (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: c/o franklins 320 garratt lane london SW18 4EJ (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
5 May 1999 | Incorporation (20 pages) |