23 Upperphillimore Gardens Kensingto
London
W8 7HF
Director Name | Douglas Green |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | Conifers Parkside Cottage The Green Farnham Surrey GU9 0HJ |
Secretary Name | Our Nominee Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 1999(3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 December 2003) |
Correspondence Address | Hearne House 17 Hearne Road London W4 3NJ |
Director Name | David John Baldwin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2001) |
Role | Journalist |
Correspondence Address | 277 Heysham Road Morecambe Lancashire LA3 1PY |
Director Name | Christopher David Bromage |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 15a Back Lane New Farnley Leeds West Yorkshire LS12 5HN |
Director Name | Mr Maxim Dyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2001) |
Role | Leasing |
Country of Residence | United Kingdom |
Correspondence Address | Fairview West Lane East Grinstead West Sussex RH19 4HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | The Nominee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2000) |
Correspondence Address | Hearne House 17 Hearne Road Chiswick London W4 3NJ |
Registered Address | Sheridan House 26 Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4DY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£366,973 |
Cash | £222 |
Current Liabilities | £136,610 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 May 2002 | New director appointed (2 pages) |
16 October 2001 | 4999800 at 0.01 amending 21/9/00 (4 pages) |
31 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 07/05/01; no change of members (6 pages) |
12 July 2001 | New director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 114 middlesex street london E1 7JH (1 page) |
27 March 2001 | Director resigned (1 page) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: eurosports house 15A back lane new farnley, leeds west yorkshire LS12 5HN (1 page) |
17 October 2000 | Director resigned (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Ad 21/09/00--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages) |
2 October 2000 | £ nc 100/50000 21/09/00 (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | S-div 21/09/00 (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: hearne house 17 hearne road london W4 3NJ (1 page) |
10 July 2000 | Return made up to 07/05/00; full list of members (6 pages) |
1 June 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
16 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
5 January 2000 | New director appointed (2 pages) |
19 August 1999 | Memorandum and Articles of Association (5 pages) |
19 August 1999 | Resolutions
|
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
7 May 1999 | Incorporation (13 pages) |