London
SW7 5PX
Director Name | Christopher Arthur Mowbray |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Columba Place Peppermint Prove Western Australia 6011 |
Secretary Name | Sebastian Charles Mowbray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 43-45 Langton Street London SW10 0JL |
Director Name | Sebastian Charles Mowbray |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Flat B 43-45 Langton Street London SW10 0JL |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2009 | Application for striking-off (1 page) |
18 February 2009 | Appointment terminated director sebastian mowbray (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 November 2006 | Return made up to 09/08/06; full list of members
|
14 September 2006 | Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Amended accounts made up to 31 December 2003 (11 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 18 petersham place london SW7 5PX (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
2 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 23 denbigh gardens richmond surrey TW10 6EL (1 page) |
4 October 2001 | Return made up to 09/08/01; full list of members (6 pages) |
29 June 2001 | Ad 09/08/00-18/08/00 £ si 998@1=998 £ ic 2/1000 (4 pages) |
22 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
15 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Incorporation (18 pages) |