London
W11 4QF
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 March 2009) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Director Name | Mark Portelli |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Caledonia Towers Qui Si Sana Sliema Foreign |
Secretary Name | Robert Paul Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Holland Park Avenue London W11 4UX |
Secretary Name | Alexander Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 24 Addison Place London W11 4RJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,151,687 |
Current Liabilities | £201,441 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2007 | Return made up to 13/12/06; full list of members (3 pages) |
14 November 2006 | Return made up to 13/12/05; full list of members (3 pages) |
11 November 2006 | New secretary appointed (2 pages) |
17 October 2006 | Strike-off action suspended (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
3 March 2005 | Return made up to 13/12/04; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 February 2005 | Ad 04/06/01--------- £ si 81366@1 (2 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 March 2004 | Return made up to 13/12/03; full list of members (5 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
21 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2003 | Return made up to 01/12/02; full list of members (5 pages) |
4 March 2002 | Return made up to 01/12/01; 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) |
14 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2001 | Return made up to 01/12/00; full list of members (5 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Ad 12/07/00--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
13 December 1999 | Incorporation (16 pages) |