London
SW10 0SS
Director Name | Mr James Benjamin Wright |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 96 Carlton Hill St Johns Wood London NW8 0ER |
Director Name | Stephen Birkett Wright |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Chalet Le Petit Prince Villars Sur Ollon 1884 Switzerland |
Secretary Name | Miss Carole Anne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cory Drive Hutton Shenfield Essex CM13 2PT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 25-27 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2008 | Application for striking-off (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page) |
13 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
17 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 11/02/05; full list of members (7 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 March 2004 | Return made up to 11/02/04; full list of members
|
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 11/02/02; full list of members
|
11 June 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members
|
6 March 2000 | Ad 11/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2000 | Secretary resigned (1 page) |