69a Gowan Avenue
London
SW6 6RH
Director Name | Ronald Stuart Berger |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Secretary Name | Mr Peter Edwin Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(4 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard 69a Gowan Avenue London SW6 6RH |
Director Name | Mr Christopher Francis Dymond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Leathwaite Road Battersea London SW11 6RW |
Director Name | Samuel Andrew Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 10 Longbeach Road London SW11 5ST |
Director Name | Samuel Andrew Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 10 Longbeach Road London SW11 5ST |
Secretary Name | Mr Michael Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 22 Bulwer Road London E11 1DD |
Secretary Name | Ronald Stuart Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,482,643 |
Cash | £85 |
Current Liabilities | £1,618,902 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 September 2007 | Application for striking-off (1 page) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 April 2007 | Return made up to 31/01/07; full list of members
|
26 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
16 June 2005 | Director resigned (1 page) |
20 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members
|
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
8 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
24 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members
|
14 March 2001 | Return made up to 31/01/01; full list of members
|
6 November 2000 | Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Company name changed croftglade LIMITED\certificate issued on 05/04/00 (2 pages) |
31 January 2000 | Incorporation (14 pages) |