60 Glengall Road
London
NW6 7ER
Director Name | Mr Frederick Leonard Newell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Springfield Park Twyford Berkshire RG10 9JH |
Director Name | Clive John Rivers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 60 Glengall Road London NW6 7ER |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Trust Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Status | Resigned |
Appointed | 27 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2007) |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Registered Address | C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2012 | Final Gazette dissolved following liquidation (1 page) |
14 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2012 | Liquidators statement of receipts and payments to 6 March 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (5 pages) |
14 March 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 6 March 2012 (5 pages) |
14 March 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (5 pages) |
13 February 2012 | Liquidators statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
13 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
13 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
30 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
7 June 2010 | Appointment of a voluntary liquidator (1 page) |
7 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2010 | Court order INSOLVENCY:Replacement of Liquidator :- n Nutting replaces d p Hudson 24/04/2010 (21 pages) |
7 June 2010 | Court order insolvency:replacement of liquidator :- n nutting replaces d p hudson 24/04/2010 (21 pages) |
7 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from north street winkfield windsor berkshire SL4 4TD (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from north street winkfield windsor berkshire SL4 4TD (1 page) |
4 February 2009 | Appointment of a voluntary liquidator (1 page) |
4 February 2009 | Appointment of a voluntary liquidator (1 page) |
4 February 2009 | Declaration of solvency (3 pages) |
4 February 2009 | Resolutions
|
4 February 2009 | Resolutions
|
4 February 2009 | Declaration of solvency (3 pages) |
7 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
1 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
25 November 2004 | New director appointed (4 pages) |
25 November 2004 | New director appointed (4 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
26 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
17 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2002 | Particulars of mortgage/charge (8 pages) |
16 July 2002 | Particulars of mortgage/charge (8 pages) |
9 July 2002 | Listing of particulars (190 pages) |
9 July 2002 | Listing of particulars (190 pages) |
6 July 2002 | Auditor's resignation (2 pages) |
6 July 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Application to commence business (2 pages) |
5 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 June 2002 | Application to commence business (2 pages) |
2 June 2002 | Ad 13/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 June 2002 | Ad 13/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
20 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 May 2002 | Company name changed prospect 6 PLC\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed prospect 6 PLC\certificate issued on 15/05/02 (2 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (6 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (6 pages) |
11 February 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 February 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 November 2001 | Return made up to 21/09/01; full list of members (7 pages) |
9 November 2001 | Return made up to 21/09/01; full list of members (7 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | New director appointed (9 pages) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 October 2000 | New director appointed (11 pages) |
13 October 2000 | New director appointed (11 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 October 2000 | New director appointed (9 pages) |
21 September 2000 | Incorporation (45 pages) |
21 September 2000 | Incorporation (45 pages) |