London
W1H 6LY
Secretary Name | Mrs Sandra Judith Odell |
---|---|
Status | Closed |
Appointed | 17 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
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 | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Vine House Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 58 Davies Street London W1K 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 June 2001 | Delivered on: 15 November 2001 Satisfied on: 26 April 2002 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge and release Secured details: The principal of and interest on the £11,500,00 10% first mortgage debenture stock 2011 of estates property investment company limited and all other moneys intended to be secured by the deed. Particulars: Centre heights 135 to 151 finchley road london NW3 registered under freehold title number ngl 716912 with title absolute and adjacent land forming part of the frontage to belsize road registered under freehold title number NGL459004 with title absolute. Fully Satisfied |
---|---|
31 October 2001 | Delivered on: 5 November 2001 Persons entitled: Alliance Assurance Company Limited Classification: First supplemental trust deed Secured details: In favour of the chargee the principle of and interest on the £11,500,000 10 per cent. First mortgage debenture stock 2011 of estates property investment company limited (the "stock") and all moneys intended to be secured by the deed and the trust deed dated 28TH april 1986 (the "principal deed") and the deeds supplemental thereto (as defined). Particulars: The company has assigned to the trustees all moneys payable by the virtue of any insurances on the mortgaged property.. See the mortgage charge document for full details. Outstanding |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Termination of appointment of Charlotte Ind Eastwood as a secretary on 1 July 2003 (1 page) |
12 February 2016 | Termination of appointment of Adrian Roger Wyatt as a director on 1 July 2003 (1 page) |
12 February 2016 | Termination of appointment of Charlotte Ind Eastwood as a secretary on 1 July 2003 (1 page) |
12 February 2016 | Termination of appointment of Adrian Roger Wyatt as a director on 1 July 2003 (1 page) |
12 February 2016 | Termination of appointment of Rebecca Jane Worthington as a director on 1 July 2003 (1 page) |
12 February 2016 | Appointment of Mrs Sandra Judith Odell as a secretary on 17 November 2015 (3 pages) |
12 February 2016 | Termination of appointment of James Robert Hamilton Stubber as a director on 1 July 2003 (1 page) |
12 February 2016 | Termination of appointment of Nicholas Simon Keith Shattock as a director on 1 July 2003 (1 page) |
12 February 2016 | Termination of appointment of Nicholas Simon Keith Shattock as a director on 1 July 2003 (1 page) |
12 February 2016 | Termination of appointment of James Robert Hamilton Stubber as a director on 1 July 2003 (1 page) |
12 February 2016 | Appointment of Mrs Sandra Judith Odell as a secretary on 17 November 2015 (3 pages) |
12 February 2016 | Termination of appointment of Rebecca Jane Worthington as a director on 1 July 2003 (1 page) |
11 February 2016 | Restoration by order of the court (3 pages) |
11 February 2016 | Appointment of Mr Simon Geoffrey Carter as a director on 17 November 2015 (3 pages) |
11 February 2016 | Appointment of Mr Simon Geoffrey Carter as a director on 17 November 2015 (3 pages) |
11 February 2016 | Restoration by order of the court (3 pages) |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (2 pages) |
3 February 2003 | Application for striking-off (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
26 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
15 November 2001 | Particulars of property mortgage/charge (5 pages) |
15 November 2001 | Particulars of property mortgage/charge (5 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 17/03/01; full list of members
|
22 May 2001 | Return made up to 17/03/01; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
13 April 2000 | New director appointed (20 pages) |
13 April 2000 | New director appointed (20 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New director appointed (24 pages) |
13 April 2000 | New director appointed (24 pages) |
13 April 2000 | New director appointed (21 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (21 pages) |
17 March 2000 | Incorporation (23 pages) |
17 March 2000 | Incorporation (23 pages) |