5 Ennismore Gardens, Knightsbridge
London
SW7 1NL
Director Name | Roger Hickman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ennismore Gardens London SW7 1NL |
Secretary Name | Mrs Maria Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(same day as company formation) |
Role | Physcoanalyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 5 Ennismore Gardens, Knightsbridge London SW7 1NL |
Director Name | Nahla Murad |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 13 years (closed 09 August 2014) |
Role | Architect |
Correspondence Address | Floor 9 4 Ennismore Gardens London SW7 1NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £73,180 |
Net Worth | £28,983 |
Current Liabilities | £30,658 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 May 2014 | Return of final meeting of creditors (1 page) |
9 May 2014 | Notice of final account prior to dissolution (1 page) |
9 May 2014 | Notice of final account prior to dissolution (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 76 new cavendish street london W1G 9TB (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 76 new cavendish street london W1G 9TB (1 page) |
30 June 2005 | Appointment of a liquidator (1 page) |
30 June 2005 | Appointment of a liquidator (1 page) |
4 March 2005 | Order of court to wind up (1 page) |
4 March 2005 | Order of court to wind up (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Statement of affairs (7 pages) |
22 September 2004 | Statement of affairs (7 pages) |
22 September 2004 | Appointment of a voluntary liquidator (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Appointment of a voluntary liquidator (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: flat 4, 4 ennismore gardens london SW7 1NL (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: flat 4, 4 ennismore gardens london SW7 1NL (1 page) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
30 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
31 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
31 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
1 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
1 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
7 July 2000 | Incorporation (20 pages) |
7 July 2000 | Incorporation (20 pages) |