London
W11 4QF
Director Name | Mark Portelli |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 7 Caledonia Towers Qui Si Sana Sliema Foreign |
Secretary Name | Robert Paul Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 155 Holland Park Avenue London W11 4UX |
Secretary Name | Alexander Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 24 Addison Place London W11 4RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sekforde Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £430,895 |
Net Worth | -£1,848,115 |
Cash | £6,038 |
Current Liabilities | £586,655 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2010 | Final Gazette dissolved following liquidation (1 page) |
8 April 2010 | Return of final meeting of creditors (1 page) |
8 April 2010 | Notice of final account prior to dissolution (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 September 2005 | Appointment of a liquidator (1 page) |
29 September 2005 | Appointment of a liquidator (1 page) |
26 August 2005 | Order of court to wind up (1 page) |
26 August 2005 | Order of court to wind up (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
3 March 2005 | Return made up to 16/09/04; full list of members (5 pages) |
3 March 2005 | Return made up to 16/09/04; full list of members (5 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Return made up to 16/09/03; full list of members (5 pages) |
14 July 2004 | Return made up to 16/09/03; full list of members (5 pages) |
5 July 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Return made up to 30/06/03; full list of members (5 pages) |
4 March 2004 | Return made up to 30/06/03; full list of members (5 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
9 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2003 | Return made up to 16/09/02; full list of members (5 pages) |
3 February 2003 | Return made up to 16/09/02; full list of members (5 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
27 November 2001 | Return made up to 16/09/01; full list of members (5 pages) |
27 November 2001 | Return made up to 16/09/01; full list of members (5 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 28 ely place london EC1N 6RL (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 28 ely place london EC1N 6RL (1 page) |
14 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2000 | Return made up to 16/09/00; full list of members (5 pages) |
28 September 2000 | Return made up to 16/09/00; full list of members (5 pages) |
24 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 July 2000 | Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 2000 | Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: c/o townleys dalby house 396-398 city road london EC1V 2QA (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: c/o townleys dalby house 396-398 city road london EC1V 2QA (1 page) |
2 December 1999 | Memorandum and Articles of Association (15 pages) |
2 December 1999 | Memorandum and Articles of Association (15 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
4 November 1999 | Company name changed speed 7929 LIMITED\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
4 November 1999 | Company name changed speed 7929 LIMITED\certificate issued on 05/11/99 (2 pages) |
16 September 1999 | Incorporation (21 pages) |