92 Lots Road
London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 May 2009) |
Correspondence Address | 8th Floor New Zealand House 80 Haymarket London SW1Y 4TQ |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Karnea Management Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2005) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Director Name | Tibalt Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2005) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Tibalt Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2005) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Registered Address | Studio 3, 92 Lots Road Chelsea London Greater London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £415 |
Cash | £112 |
Current Liabilities | £2,013 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2008 | Application for striking-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 6 albemarle street london W1S 4HG (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (1 page) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 June 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: 10 london mews london W2 1HY (1 page) |
18 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Nc inc already adjusted 04/04/00 (2 pages) |
3 May 2000 | Director resigned (1 page) |
26 April 2000 | Ad 18/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Memorandum and Articles of Association (13 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 235 old marylebone road london NW1 5QT (1 page) |
18 April 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (16 pages) |