London
W1U 8HU
Secretary Name | Mapsbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 February 2008) |
Correspondence Address | First Floor 27 Gloucester Place London W1U 8HU |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | First Floor 27 Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,507 |
Cash | £4,765 |
Current Liabilities | £239,272 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Voluntary strike-off action has been suspended (1 page) |
13 March 2007 | Application for striking-off (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 June 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 November 2004 | Resolutions
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 14/04/04; full list of members
|
22 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
22 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
9 May 2000 | Ad 14/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Incorporation (14 pages) |