London
W11 2EU
Director Name | Nicholas David Ferrand |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 37 Alexander Street London W2 5NU |
Secretary Name | Mr Basil Bibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Systems Developer |
Country of Residence | England |
Correspondence Address | 49 Burbage Road London SE24 9HB |
Secretary Name | Margherita Gardella Ferrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 37 Alexander Street London W2 5NU |
Director Name | Robert James Atkins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 June 2013) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 38 Bracewell Road London W10 6AF |
Secretary Name | Robert James Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 June 2013) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 38 Bracewell Road London W10 6AF |
Director Name | Anthony Sean Thacker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2008) |
Role | Sales Consultant |
Correspondence Address | Flat 2 97 Talbot Road London W2 5JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 78 Westbourne Grove London W2 5RT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Robert James Atkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,717 |
Cash | £49 |
Current Liabilities | £10,766 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from 37 Alexander Street London W2 5NU to 78 Westbourne Grove London W2 5RT on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 37 Alexander Street London W2 5NU to 78 Westbourne Grove London W2 5RT on 16 February 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Termination of appointment of Robert Atkins as a secretary (1 page) |
17 June 2013 | Termination of appointment of Robert Atkins as a secretary (1 page) |
17 June 2013 | Termination of appointment of Robert Atkins as a director (1 page) |
17 June 2013 | Termination of appointment of Robert Atkins as a director (1 page) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Appointment of Arnaud Gei-Wai Cheung as a director (3 pages) |
2 September 2010 | Appointment of Arnaud Gei-Wai Cheung as a director (3 pages) |
17 June 2010 | Director's details changed for Robert James Atkins on 1 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Robert James Atkins on 1 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Robert James Atkins on 1 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Appointment terminated director anthony thacker (1 page) |
27 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 March 2009 | Appointment terminated director anthony thacker (1 page) |
27 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 03/03/08; full list of members (8 pages) |
10 June 2008 | Return made up to 03/03/08; full list of members (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 03/03/07; full list of members
|
21 March 2007 | Return made up to 03/03/07; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members
|
5 April 2004 | Return made up to 03/03/04; full list of members
|
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 37 alexander street london W2 5NU (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 37 alexander street london W2 5NU (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
16 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 June 2002 | Return made up to 03/03/02; full list of members (6 pages) |
2 June 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2000 | Incorporation (18 pages) |
3 March 2000 | Incorporation (18 pages) |