Fitzrovia
London
W1G 0ED
Secretary Name | Marco Sportoletti Baduel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Property |
Correspondence Address | 2 Wimpole Street London W1G 0ED |
Director Name | Farida Rashid Khan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Pelham Road South Woodford E18 1PX |
Secretary Name | Farzana Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 5 Queens Gardens London W2 3BA |
Secretary Name | Farida Rashid Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 10 Pelham Road South Woodford E18 1PX |
Secretary Name | Farzana Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2002) |
Role | Managing Director |
Correspondence Address | 4 William Mews Knightsbridge London Sw1x |
Director Name | Mr Marco Sportoletti Baduel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2005) |
Role | Property |
Country of Residence | England |
Correspondence Address | 9 Swan Walk Chelsea London SW3 4JJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,841 |
Cash | £8,227 |
Current Liabilities | £29,280 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Statement of affairs (6 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Appointment of a voluntary liquidator (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2 wimpole street london W1G 0ED (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | New director appointed (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 July 2004 | Return made up to 19/07/04; full list of members
|
18 February 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: lauderdale house 2ND floor 2D wimpole street london W1G 0EB (1 page) |
9 August 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
15 July 2003 | Return made up to 19/07/03; full list of members
|
11 October 2002 | Amended full accounts made up to 31 July 2000 (9 pages) |
11 October 2002 | Return made up to 19/07/02; full list of members; amend
|
5 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
3 September 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
22 November 2001 | Secretary's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Amending 882 iss 19/07/99 (2 pages) |
20 November 2001 | Return made up to 19/07/01; full list of members
|
23 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary's particulars changed (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: taxclaim 11/15 betterton street london WC2H 9BP (1 page) |
16 August 2000 | Return made up to 19/07/00; full list of members
|
11 April 2000 | Company name changed taxclaim.com. LIMITED\certificate issued on 12/04/00 (2 pages) |
2 March 2000 | Company name changed brit-ewing accountants & tax con sultants LIMITED\certificate issued on 03/03/00 (2 pages) |
12 August 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 July 1999 | Incorporation (15 pages) |