Pimlico Road
London
SW1W 8PS
Director Name | Lady Victoria Getty |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Vale Chelsea London SW3 6AH |
Secretary Name | Mrs Clare-Louise Creasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 38 Fitzwilliam Road Clapham Old Town London SW4 0DN |
Director Name | Mr Andrew George Wycliffe Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 49 Lebanon Park Twickenham London TW1 3DH |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Secretary Name | Mr Malcolm James Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Secretary Name | Stephen Lopez-Bowlan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 5223 Nestle Court Reno Nevada 89511 United States |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sixth Floor 6 Chesterfield Gardens London W1J 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
26 May 2010 | Director's details changed for Christopher Henry Gibbs on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher Henry Gibbs on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
29 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
31 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 May 2008 | Appointment terminated secretary stephen lopez-bowlan (1 page) |
22 May 2008 | Secretary appointed clare louise creasey (2 pages) |
22 May 2008 | Secretary appointed clare louise creasey (2 pages) |
22 May 2008 | Appointment Terminated Secretary stephen lopez-bowlan (1 page) |
24 April 2008 | Director appointed lady victoria jane getty (2 pages) |
24 April 2008 | Director appointed lady victoria jane getty (2 pages) |
18 April 2008 | Appointment terminated director andrew jackson (1 page) |
18 April 2008 | Appointment Terminated Director andrew jackson (1 page) |
3 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
3 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 July 2007 | Return made up to 19/05/07; no change of members (7 pages) |
25 July 2007 | Return made up to 19/05/07; no change of members (7 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 July 2006 | Return made up to 19/05/06; full list of members
|
11 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members
|
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: lion house red lion street london WC1R 4GB (1 page) |
17 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: lion house red lion street london WC1R 4GB (1 page) |
17 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
7 May 2004 | Secretary resigned (2 pages) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | Secretary resigned (2 pages) |
7 May 2004 | New secretary appointed (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
1 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
25 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: faifax house fulwood place gray's inn london WC1V 6UB (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: faifax house fulwood place gray's inn london WC1V 6UB (1 page) |
25 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
25 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
13 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
16 August 1999 | Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 1999 | Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 July 1999 | New director appointed (2 pages) |
1 July 1999 | Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page) |
1 July 1999 | Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page) |
9 June 1999 | Company name changed fastbrowse LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Company name changed fastbrowse LIMITED\certificate issued on 10/06/99 (2 pages) |
25 May 1999 | Incorporation (15 pages) |
25 May 1999 | Incorporation (15 pages) |