103 Sloane Street
London
SW1X 9PP
Secretary Name | Stephen F Vogel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 March 2003) |
Role | Lawyer |
Correspondence Address | Flat 5 68 St George's Square London SW1V 3QT |
Director Name | Kenneth Stonebridge |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 30 Dinant Avenue Canvey Island Essex SS8 9QS |
Director Name | Mr Bryan Guttridge |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Robin House Barrow Hill Estate London NW8 7AD |
Secretary Name | Hashem Tokhmehforoosh Hamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Development Consultant |
Correspondence Address | 20 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 52 Mount Street Mayfair London W1K 2SF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | Application for striking-off (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 September 2001 | Auditor's resignation (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: julco house 5TH floor 26-28 great portland street london W1W 8AS (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: fifth floor, julco house 26-28 great portland street london W1N 6AS (1 page) |
22 November 2000 | Director resigned (1 page) |
20 July 2000 | Nc inc already adjusted 07/07/00 (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Ad 07/07/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
14 June 2000 | Memorandum and Articles of Association (11 pages) |
6 June 2000 | Incorporation (17 pages) |