Cavendish Square
London
W1G 9DQ
Secretary Name | Andre John Argus Misso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Ian Nigel Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Carmenstrasse 48 8032 Zurich Foreign |
Director Name | Barrie Clifford Hozier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Barrie Clifford Hozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Secretary Name | Rebecca Sie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Gloucester Terrace London W2 6HU |
Secretary Name | Andre John Argus Misso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 25 Gable Thorne Wavendon Gate Milton Keynes Buckinghamshire MK7 7RT |
Secretary Name | Krishna Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Michael David Green |
---|---|
Status | Resigned |
Appointed | 31 December 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | Albion Works Uttoxeter Road Longton Stoke - On - Trent Staffordshire ST3 1PH |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Varda Davis 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (4 pages) |
2 March 2017 | Application to strike the company off the register (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Appointment of Andre John Argus Misso as a secretary (2 pages) |
13 April 2012 | Appointment of Andre John Argus Misso as a secretary (2 pages) |
3 April 2012 | Termination of appointment of Michael Green as a secretary (1 page) |
3 April 2012 | Termination of appointment of Michael Green as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Michael David Green on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Michael David Green on 24 September 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
26 February 2009 | Secretary appointed michael david green (1 page) |
26 February 2009 | Secretary appointed michael david green (1 page) |
15 January 2009 | Appointment terminated secretary krishna radia (1 page) |
15 January 2009 | Appointment terminated secretary krishna radia (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 07/04/07; full list of members (2 pages) |
7 August 2007 | Return made up to 07/04/07; full list of members (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New director appointed (3 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
10 July 2006 | Return made up to 07/04/06; full list of members (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 07/04/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 27 east barnet road barnet hertfordshire EN4 8RN (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 27 east barnet road barnet hertfordshire EN4 8RN (1 page) |
26 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (2 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (2 pages) |
1 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Secretary's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 April 2003 | Return made up to 07/04/03; full list of members (2 pages) |
25 April 2003 | Return made up to 07/04/03; full list of members (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 July 2002 | Location of register of members (1 page) |
9 July 2002 | Location of register of members (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Return made up to 07/04/02; full list of members (2 pages) |
23 May 2002 | Return made up to 07/04/02; full list of members (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 May 2001 | Return made up to 07/04/01; full list of members (2 pages) |
23 May 2001 | Return made up to 07/04/01; full list of members (2 pages) |
10 April 2001 | Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2001 | Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (4 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed;new director appointed (3 pages) |
7 March 2001 | New director appointed (4 pages) |
7 March 2001 | New secretary appointed;new director appointed (3 pages) |
22 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 April 2000 | Incorporation (15 pages) |
7 April 2000 | Incorporation (15 pages) |