London
W1F 8PR
Secretary Name | Mr Peter Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 April 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1b Poland Street London W1F 8PR |
Director Name | Mr Timothy George Christie Becker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 April 2009) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Delamere Road Wimbledon London SW20 8PS |
Director Name | Roy Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 April 2009) |
Role | Financial Consultant |
Correspondence Address | 2325 Spruce Street Philadelphia Pennsylvania United States |
Director Name | Eliot Roberts |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | 108 Bramfield Road Wandsworth London SW11 6PY |
Director Name | Kathryn Juliet Brudenell-Bruce |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2007) |
Role | Publisher |
Correspondence Address | 50b Cleveland Square London W2 6DB |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Director Name | Professional Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2002) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Professional Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2002) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | Unit 4 1b Poland Street London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 101 commercial road 3RD floor london E1 1RD (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Director resigned (1 page) |
28 May 2005 | New director appointed (1 page) |
30 March 2005 | Return made up to 27/03/05; full list of members (3 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 108 bramfield road wandsworth london SW11 6PY (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 May 2003 | Return made up to 27/03/03; full list of members
|
28 April 2003 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (18 pages) |