London
W11 2EB
Secretary Name | Mr Ivo Laurence George Hesmondhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Portobello Road London W11 2EB |
Director Name | Charles Vincent Ellingworth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 June 2008) |
Role | Co Director |
Correspondence Address | New Bratton Farm Bratton Seymour Wincanton Somerset BA9 8BY |
Director Name | Martin Barry Silverman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Tavistock Road London W11 1AR |
Secretary Name | Martin Barry Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Tavistock Road London W11 1AR |
Director Name | Richard Dominic Claydon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 450 Kings Road Chelsea London SW10 0LQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 166 Portobello Road London W11 2EB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 January 2008 | Application for striking-off (1 page) |
1 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 August 2003 | New secretary appointed (2 pages) |
26 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 39A tavistock road london W11 1AR (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
4 April 2002 | New director appointed (2 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 166 portobello road london W11 2EB (1 page) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | Memorandum and Articles of Association (15 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Resolutions
|
14 June 2000 | Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |