27-29 Collingham Road
London
SW5 0NU
Secretary Name | Mr John Gerrard Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 14d Avenue Road London NW8 6BP |
Director Name | John Gerrard Saunders |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | Flat F 47 Hamilton Gardens St Johns Wood NW8 9PX |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mr John Gerrard Saunders |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 14d Avenue Road London NW8 6BP |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | 64 Knightsbridge London SW1X 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2004 | New director appointed (1 page) |
16 March 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 25/04/03; full list of members (7 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 October 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 6 air street london W1R 7HH (1 page) |
3 July 2002 | Return made up to 25/04/02; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
20 December 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
18 October 2001 | Return made up to 25/04/01; full list of members (6 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |