London
NW3 6TH
Director Name | Mr Peter Michael Black |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Thornton Avenue London W4 1QE |
Director Name | Andrew Robert Cameron Miller |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 35 Ashcombe Street London SW6 3AW |
Director Name | Dr Christopher Robin Beetles |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(3 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 April 2009) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 104 Randolph Avenue Maida Vale London W9 1PQ |
Secretary Name | Mr Peter Michael Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Thornton Avenue London W4 1QE |
Director Name | Gobi Bechtle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Houseminder |
Correspondence Address | 22 Ramillies Road London W4 1JN |
Director Name | Ms Sherry Diane Daly |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Director Name | Katherine Emma Dore |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Theatrical Producer |
Correspondence Address | 12 Somali Road London NW2 3RC |
Director Name | Mrs Pamela Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grove End Road London NW8 9BS |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2007 | Annual return made up to 19/05/07 (2 pages) |
3 August 2006 | Partial exemption accounts made up to 30 April 2005 (12 pages) |
25 July 2006 | Annual return made up to 19/05/06 (2 pages) |
5 July 2005 | Annual return made up to 19/05/05 (2 pages) |
22 June 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 June 2004 | Annual return made up to 19/05/04 (6 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
14 July 2003 | Annual return made up to 19/05/03 (5 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
8 April 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 September 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
18 September 2001 | Annual return made up to 19/05/01
|
17 August 2000 | Memorandum and Articles of Association (18 pages) |
17 August 2000 | Resolutions
|
19 May 2000 | Incorporation (27 pages) |