85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Ashley Bourne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 113 Nether Street London N12 8AB |
Director Name | Mr Mark David Thompson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 154 Boundaries Road London SW12 8HG |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Director Name | Henderson Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(2 years after company formation) |
Appointment Duration | 5 months (resigned 01 August 2002) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
14 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
31 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts made up to 31 July 2008 (6 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
18 April 2008 | Accounts made up to 31 July 2007 (6 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
21 May 2007 | Accounts made up to 31 July 2006 (12 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
22 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
11 May 2006 | Accounts made up to 31 July 2005 (13 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (12 pages) |
7 June 2005 | Accounts made up to 7 August 2004 (12 pages) |
7 June 2005 | Accounts made up to 7 August 2004 (12 pages) |
27 April 2005 | Return made up to 25/02/05; full list of members (5 pages) |
27 April 2005 | Return made up to 25/02/05; full list of members (5 pages) |
22 March 2004 | Accounts made up to 31 July 2003 (6 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
2 May 2003 | Accounts made up to 31 July 2002 (6 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 4 broadgate london EC2M 2DA (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 4 broadgate london EC2M 2DA (1 page) |
9 September 2002 | New director appointed (4 pages) |
9 September 2002 | New director appointed (4 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (4 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (4 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
21 August 2002 | Company name changed npi (chesford grange) LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed npi (chesford grange) LIMITED\certificate issued on 21/08/02 (2 pages) |
14 August 2002 | Particulars of mortgage/charge (7 pages) |
14 August 2002 | Particulars of mortgage/charge (7 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 May 2002 | Accounts made up to 31 December 2001 (6 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 March 2001 | Accounts made up to 31 December 2000 (6 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 February 2000 | Incorporation (14 pages) |
25 February 2000 | Incorporation (14 pages) |