25 Hampstead Grove
London
NW3 6SR
Director Name | Mr Geoffrey Lawrence Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Wildwood Road London NW11 6TB |
Secretary Name | Mr Geoffrey Lawrence Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wildwood Road London NW11 6TB |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Albert Ralph Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admirals Lodge 25 Hampstead Grove London NW3 6SR |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,362,438 |
Gross Profit | £1,124,915 |
Net Worth | £3,594,910 |
Cash | £100 |
Current Liabilities | £1,304,001 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Voluntary strike-off action has been suspended (1 page) |
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
4 March 2003 | Return made up to 03/03/03; full list of members (2 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2001 | Particulars of mortgage/charge (7 pages) |
15 March 2001 | Particulars of mortgage/charge (7 pages) |
14 March 2001 | Return made up to 03/03/01; full list of members (5 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
1 June 2000 | Director resigned (1 page) |
19 May 2000 | Company name changed 2107TH single member shelf inves tment company LIMITED\certificate issued on 19/05/00 (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
3 March 2000 | Incorporation (19 pages) |