Ealing
London
W13 0DX
Director Name | Jade Moore |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 February 2005) |
Role | Chartered Accountant |
Correspondence Address | G4 The Ziggurat Saffron Hill London EC1N 8QX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Lewis Howes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American-Uk |
Status | Resigned |
Appointed | 29 February 2000(1 week after company formation) |
Appointment Duration | 6 months (resigned 30 August 2000) |
Role | Banker |
Correspondence Address | 3 Webster Close Woking Surrey GU22 0LR |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2001) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mark Simpson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | Library Farm Oxford Road Garsington Oxford Oxfordshire OX44 9DA |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,674 |
Cash | £8,250 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2004 | Application for striking-off (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
11 May 2004 | New director appointed (3 pages) |
6 May 2004 | Director resigned (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
4 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
9 October 2003 | New director appointed (5 pages) |
8 October 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (5 pages) |
4 January 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (5 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
7 November 2000 | Company name changed carmelite holdings ii LIMITED\certificate issued on 07/11/00 (2 pages) |
23 October 2000 | Particulars of mortgage/charge (8 pages) |
12 September 2000 | New director appointed (5 pages) |
6 September 2000 | Director resigned (1 page) |
16 June 2000 | Memorandum and Articles of Association (24 pages) |
14 March 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (4 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
7 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
1 March 2000 | Nc inc already adjusted 23/02/00 (1 page) |
22 February 2000 | Incorporation (30 pages) |