Chiswick
London
W4 5EE
Secretary Name | Andrew William John Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 August 2005) |
Role | Accountant |
Correspondence Address | 17a Fairlawn Court Chiswick London W4 5EE |
Director Name | Matthew Michael Dent |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 18 October 2004(4 years after company formation) |
Appointment Duration | 10 months (closed 16 August 2005) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Princess Court Queensway London W2 4RF |
Director Name | Clive Montague Griffiths |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Legal Practice Manager |
Correspondence Address | 142 Ballabrooie Drive Douglas Isle Of Man IM1 4HJ |
Director Name | Mr Simon John McNally |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Secretary Name | Mr Simon John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 2002) |
Role | Solicitor |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Mr Martin Robert Orrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 July 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chimney Court 23 Brewhouse Lane Wapping London E1W 2NU |
Secretary Name | Mr Martin Robert Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 July 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chimney Court 23 Brewhouse Lane Wapping London E1W 2NU |
Director Name | Andrew David Van Der Meersch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2004) |
Role | Chief Executive |
Correspondence Address | 31 Elaine Grove London W4 5EE |
Registered Address | 185 Park Street London SE1 9DY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2005 | Application for striking-off (1 page) |
30 November 2004 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 October 2004 | New director appointed (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
30 April 2003 | New director appointed (4 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page) |
13 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
8 October 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed;new director appointed (3 pages) |
15 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
17 September 2001 | Particulars of mortgage/charge (19 pages) |
5 September 2001 | New director appointed (3 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: peel place 50-53 carver street douglas isle of man B1 3AS (1 page) |
9 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
5 October 2000 | Incorporation (21 pages) |