Westra
Dinas Powys
Vale Of Glamorgan
CF64 4HA
Wales
Director Name | Mrs Wendy June Curtis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Director Name | Mrs Danielle Gross |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 135 Haverstock Hill London NW3 4RU |
Secretary Name | Mrs Wendy June Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Director Name | Mr Simon John Childs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hardwicke Court Llandaff Cardiff CF5 2LB Wales |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | New director appointed (3 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
12 December 2000 | Particulars of mortgage/charge (11 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
21 April 2000 | Memorandum and Articles of Association (5 pages) |
29 March 2000 | Company name changed northvale properties LIMITED\certificate issued on 30/03/00 (2 pages) |
10 March 2000 | Location of register of members (1 page) |
10 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New secretary appointed;new director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Resolutions
|