Windsor
Berkshire
SL4 3BH
Director Name | Declan Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 February 2009) |
Role | Co Director |
Correspondence Address | 25 Honeyman Close Brondesbury Park London NW6 7AZ |
Director Name | Raymond Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 February 2009) |
Role | Co Director |
Correspondence Address | 25 Honeyman Close London NW6 7AZ |
Secretary Name | Declan Kelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 February 2009) |
Role | Company Director |
Correspondence Address | 25 Honeyman Close Brondesbury Park London NW6 7AZ |
Secretary Name | Nigel James Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 60 Heathfield Road Bromley Kent BR1 3RW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 9 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (8 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Statement of affairs (6 pages) |
15 July 2002 | Appointment of a voluntary liquidator (1 page) |
15 July 2002 | Resolutions
|
27 June 2002 | Registered office changed on 27/06/02 from: new loom house 101 back church lane london E1 1LU (1 page) |
22 May 2002 | Return made up to 11/05/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Return made up to 11/05/01; full list of members
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 50 redan street london W14 0AB (1 page) |
26 June 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | New director appointed (2 pages) |
4 July 2000 | Company name changed romulus ventures LIMITED\certificate issued on 04/07/00 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: unit 3 the mews heathfield road portsmouth hampshire PO2 8AG (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |