South Kensington
London
SW7 5QY
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Secretary Name | Ian Gayton Gray |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 15 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | Flat 1-2 Millennium Square 283 Tooley Street London SE1 2PW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2001) |
Correspondence Address | 2nd Floor Regent House 235 Regent Street London W1B 2PS |
Registered Address | 41 Stanhope Gardens South Kensington London SW7 5QY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£62,962 |
Cash | £5,769 |
Current Liabilities | £91,692 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2002 | Application for striking-off (1 page) |
24 September 2001 | Return made up to 09/06/01; full list of members (6 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
31 July 2000 | New secretary appointed (3 pages) |
31 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 March 2000 | Memorandum and Articles of Association (19 pages) |
2 March 2000 | Resolutions
|
10 December 1999 | Registered office changed on 10/12/99 from: 29 abingdon road london W8 6AH (1 page) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Ad 05/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 July 1999 | Resolutions
|
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Incorporation (16 pages) |