London
SE25 6SX
Director Name | Mr Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Boundary Park Weybridge Surrey KT13 9RR |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Director Name | Ms Emma Sarah Davis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Longford House 24 Wimpole Street London W1G 8GH |
Director Name | Valaiporn Simmons |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodland End 133 Woodland Way Winchmore Hill London N21 3PZ |
Secretary Name | Ms Emma Sarah Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Longford House 24 Wimpole Street London W1G 8GH |
Director Name | Jeremy Simmons |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2004) |
Role | Property Agent |
Correspondence Address | Woodland End 133 Woodland Way Winchmorehill London N21 3PZ |
Director Name | Paul Gratton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2004) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 57 Rowfant Road London SW17 7AP |
Director Name | Alexander Hill |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2003) |
Role | Commercial Property Agent |
Correspondence Address | 26 Porchester Square London W2 6AN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | Notice of move from Administration to Dissolution (25 pages) |
16 May 2009 | Administrator's progress report to 13 April 2009 (44 pages) |
16 May 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
17 November 2008 | Administrator's progress report to 13 October 2008 (39 pages) |
29 July 2008 | Statement of administrator's proposal (3 pages) |
14 July 2008 | Statement of affairs with form 2.14B (4 pages) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
12 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
2 December 2007 | New director appointed (6 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
19 December 2006 | Auditor's resignation (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 May 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: hercules house 29-39 the broadway stanmore HA7 4DJ (1 page) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Return made up to 24/02/05; full list of members
|
11 February 2005 | New director appointed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Return made up to 24/02/04; full list of members
|
24 November 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Director resigned (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 June 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2003 | Return made up to 24/02/03; full list of members
|
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 September 2002 | Resolutions
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 06/03/02; full list of members
|
20 June 2001 | Return made up to 14/03/01; full list of members
|
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
20 March 2000 | Incorporation (15 pages) |