London
NW8 9UP
Secretary Name | Mr Robert Paul Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Director Name | Mr Mark Anthony Jackson-Stops |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street, Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Paul Charles Peake Sexton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Director Name | Mr David Timothy Udell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 258 The Avenue West Wickham Kent BR4 0ED |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Investment Banker |
Correspondence Address | 26 Novello Street London SW6 4JB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,623 |
Gross Profit | £13,335 |
Net Worth | £1,709,547 |
Cash | £1,706,651 |
Current Liabilities | £4,170 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 25 dorset square london NW1 6QG (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Declaration of solvency (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: b d o stoy hayward 8 baker street london W1U 3LL (1 page) |
22 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Director resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 June 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
23 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 14/03/04; full list of members
|
27 August 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
4 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
7 June 2003 | Director's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Return made up to 14/03/03; full list of members
|
19 February 2003 | Director's particulars changed (1 page) |
27 March 2002 | Return made up to 14/03/02; full list of members
|
14 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
5 November 2001 | Director's particulars changed (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: radcliffes 5 great college street westminster london SW1P 3SJ (1 page) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Return made up to 14/03/01; full list of members
|
8 September 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New director appointed (4 pages) |
11 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: c/o radcliffes 5 great college street london SW1P 3SJ (1 page) |
28 March 2000 | Ad 20/03/00--------- £ si [email protected]=1100000 £ ic 1/1100001 (2 pages) |
24 March 2000 | S-div 14/03/00 (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Nc inc already adjusted 14/03/00 (1 page) |
14 March 2000 | Incorporation (11 pages) |