8 Palace Gate
London
W8 5NF
Secretary Name | Rose Caroline Uniacke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Godolphin Road London W12 8JW |
Director Name | Dr Robin Carfrae Alston |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 December 2008) |
Role | Consultant |
Correspondence Address | 67 Ocean City St Philip Barbados |
Director Name | Simon Philip Harcourt Armes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Courtyard Beeding Court Steyning West Sussex BN44 3TN |
Secretary Name | Kristina Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtyard Beeding Court Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Registered Address | Flat 6 8 Palace Gate London W8 5NF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,643 |
Current Liabilities | £20,801 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: the courtyard, beeding court shoreham road, upper beeding steyning west sussex BN44 3TN (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 27/01/04; full list of members (6 pages) |
1 February 2005 | Director's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 August 2004 | Director's particulars changed (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Return made up to 27/01/03; full list of members (6 pages) |
14 November 2002 | Return made up to 27/01/02; full list of members (12 pages) |
5 November 2002 | Secretary's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
25 September 2001 | Ad 18/05/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
25 September 2001 | Statement of affairs (17 pages) |
14 August 2001 | Ad 18/05/01--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
2 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
10 May 2000 | New director appointed (3 pages) |
9 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Secretary's particulars changed (1 page) |
9 May 2000 | Ad 27/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
27 January 2000 | Incorporation (18 pages) |