Edgware
Middlesex
HA8 0DR
Director Name | Mr Rossano Mansoori-Dara |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Prop Developer |
Country of Residence | Monaco |
Correspondence Address | Apartment B52 The Memmo Centre Fontevielle 98000 Monaco |
Director Name | Stuart David Harrington Wright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Catherine Place London SW1E 6DX |
Director Name | William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2004) |
Role | Investment Banker |
Correspondence Address | Flat 3 79 Church Road Richmond Surrey TW10 6LX |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2004) |
Role | Investment Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Secretary Name | Bari William Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2008) |
Role | Financial Control |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 1BQ |
Director Name | Mr Anthony Brooks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2008) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Rossett Grange 14 Rossett Green Lane Harrogate North Yorkshire HG2 9LJ |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Director Name | Rachel Kay Sadler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2005) |
Role | Accountant |
Correspondence Address | Garden Flat 56 Talbot Road Highgate N6 4QP |
Director Name | Mr Nicholas John Moody |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellwood Jervaulx Ripon HG4 4PJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Appointment terminated secretary bari phillips (1 page) |
13 June 2008 | Appointment terminated director nicholas moody (1 page) |
20 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Return made up to 07/12/05; full list of members
|
24 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Return made up to 07/12/04; full list of members (8 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (3 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (4 pages) |
1 April 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 07/12/03; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
31 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 April 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
27 February 2002 | Return made up to 07/12/01; full list of members (7 pages) |
11 December 2001 | Particulars of mortgage/charge (11 pages) |
4 November 2001 | Director's particulars changed (1 page) |
29 August 2001 | Company name changed city lofts (st annes quay) limit ed\certificate issued on 29/08/01 (2 pages) |
12 April 2001 | Particulars of mortgage/charge (11 pages) |
12 April 2001 | Particulars of mortgage/charge (11 pages) |
11 April 2001 | New director appointed (4 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Particulars of mortgage/charge (12 pages) |
3 April 2001 | Memorandum and Articles of Association (7 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 83 leonard street london EC2A 4QS (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (4 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Incorporation (15 pages) |