Kensington
London
W8 5TT
Director Name | Nicholas Paul Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9, Shelvers Way Tadworth Surrey KT20 5QJ |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Christopher Paul Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2004) |
Role | Exhibitions |
Correspondence Address | Little Westerns West Street Marlow Bucks SL7 2BS |
Director Name | Ms Nicola Joy Meadley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2004) |
Role | Event Management |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craneford Way Twickenham Middlesex TW2 7SE |
Secretary Name | Virginia Jane McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | Starnash Barn Chapel Lane, Long Marston Tring Hertfordshire HP23 4QT |
Director Name | Richard Copley Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Appt 214 Residence Principe Leoplod Via Montalbano 19 6925 Gentilino Switzerland |
Secretary Name | Ms Nicola Joy Meadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craneford Way Twickenham Middlesex TW2 7SE |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2010) |
Role | Chartered Accountant |
Correspondence Address | 10 Place Moulin Tiburn Ca 94920 California United States |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Termination of appointment of Mark Alcock as a director (1 page) |
23 March 2010 | Termination of appointment of Mark Alcock as a director (1 page) |
17 December 2009 | Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
26 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 July 2009 | Accounts made up to 30 September 2008 (4 pages) |
16 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
16 September 2008 | Director appointed nicholas paul ratcliffe (1 page) |
16 September 2008 | Director's change of particulars / nicholas ratcliffe / 16/09/2008 (1 page) |
16 September 2008 | Director's Change of Particulars / nicholas ratcliffe / 16/09/2008 / HouseName/Number was: , now: 9,; Street was: 91 chasefield road, now: shelvers way; Post Town was: london, now: tadworth; Region was: , now: surrey; Post Code was: SW17 8LW, now: KT20 5QJ (1 page) |
16 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
16 September 2008 | Director appointed nicholas paul ratcliffe (1 page) |
15 September 2008 | Appointment Terminated Director michael sicely (1 page) |
15 September 2008 | Appointment terminated director michael sicely (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
17 July 2008 | Accounts made up to 30 September 2007 (4 pages) |
9 September 2007 | Return made up to 12/08/07; full list of members (5 pages) |
9 September 2007 | Return made up to 12/08/07; full list of members (5 pages) |
30 July 2007 | Accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (5 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (5 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
6 January 2005 | Full accounts made up to 31 October 2003 (15 pages) |
6 January 2005 | Full accounts made up to 12 February 2004 (16 pages) |
6 January 2005 | Full accounts made up to 12 February 2004 (16 pages) |
6 January 2005 | Full accounts made up to 31 October 2003 (15 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Memorandum and Articles of Association (7 pages) |
2 June 2004 | Memorandum and Articles of Association (7 pages) |
14 May 2004 | Accounting reference date shortened from 12/02/05 to 30/09/04 (1 page) |
14 May 2004 | Accounting reference date shortened from 12/02/05 to 30/09/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 31/10/04 to 12/02/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 31/10/04 to 12/02/04 (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: first floor earls court exhibition centre warwick road london SW5 9TA (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: first floor earls court exhibition centre warwick road london SW5 9TA (1 page) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | New director appointed (3 pages) |
20 February 2004 | Memorandum and Articles of Association (6 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Memorandum and Articles of Association (6 pages) |
13 February 2004 | Company name changed brand events LIMITED\certificate issued on 13/02/04 (3 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Company name changed brand events LIMITED\certificate issued on 13/02/04 (3 pages) |
12 February 2004 | Return made up to 12/08/03; full list of members; amend (8 pages) |
12 February 2004 | Return made up to 12/08/03; full list of members; amend (8 pages) |
25 November 2003 | Return made up to 12/08/03; change of members (5 pages) |
25 November 2003 | Return made up to 12/08/03; change of members
|
18 October 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
30 August 2002 | Return made up to 12/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 12/08/02; full list of members (9 pages) |
22 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
22 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 37 warren street london W1T 6AD (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 37 warren street london W1T 6AD (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 September 2001 | Return made up to 12/08/01; full list of members (10 pages) |
26 September 2001 | Return made up to 12/08/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
15 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
10 October 2000 | Particulars of mortgage/charge (4 pages) |
10 October 2000 | Particulars of mortgage/charge (4 pages) |
11 September 2000 | Return made up to 12/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 12/08/00; full list of members (8 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Conve 23/12/99 (1 page) |
11 February 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
11 February 2000 | Ad 23/12/99--------- £ si 167@1=167 £ ic 833/1000 (2 pages) |
11 February 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
11 February 2000 | Ad 23/12/99--------- £ si 83@1=83 £ ic 750/833 (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Conve 23/12/99 (1 page) |
11 February 2000 | Ad 23/12/99--------- £ si 83@1=83 £ ic 750/833 (2 pages) |
11 February 2000 | Ad 23/12/99--------- £ si 167@1=167 £ ic 833/1000 (2 pages) |
23 November 1999 | Ad 29/10/99--------- £ si 170@1=170 £ ic 580/750 (2 pages) |
23 November 1999 | Ad 29/10/99--------- £ si 170@1=170 £ ic 580/750 (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
4 November 1999 | Ad 26/10/99--------- £ si 578@1=578 £ ic 2/580 (2 pages) |
4 November 1999 | Ad 26/10/99--------- £ si 578@1=578 £ ic 2/580 (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned;director resigned (1 page) |
1 November 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Registered office changed on 25/10/99 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
11 October 1999 | Company name changed foray 1247 LIMITED\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed foray 1247 LIMITED\certificate issued on 12/10/99 (2 pages) |
12 August 1999 | Incorporation (25 pages) |
12 August 1999 | Incorporation (25 pages) |