London
N5 2XE
Secretary Name | Anthony Robert Buckley |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 17 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 44a Tennyson Street Battersea London SW8 3SU |
Director Name | Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 13 Avonmore Mansions Avonmore Road London W14 8RN |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Andrew Graham Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 21 Raphael Drive Thames Ditton Surrey KT7 0BL |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 09 October 2001) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Director Name | Mr Jonathan Mark Gain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Steven Robert Callum Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stock Road Billericay Essex CM12 0BD |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | 30 Oldfield Road Stoke Newington London N16 0RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
29 February 2008 | Appointment terminated director martin towns (1 page) |
29 February 2008 | Appointment terminated director simon cooke (1 page) |
16 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 08/01/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 July 2004 | New director appointed (1 page) |
5 May 2004 | Return made up to 08/01/02; full list of members; amend (6 pages) |
5 May 2004 | Return made up to 08/01/03; full list of members; amend (6 pages) |
30 April 2004 | Return made up to 08/01/04; full list of members
|
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 February 2004 | Director resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Return made up to 08/01/03; full list of members (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Particulars of mortgage/charge (6 pages) |
20 October 2001 | Particulars of mortgage/charge (5 pages) |
20 October 2001 | Particulars of mortgage/charge (4 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (16 pages) |
15 October 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (3 pages) |
26 June 2001 | Director resigned (1 page) |
16 February 2001 | Particulars of mortgage/charge (10 pages) |
22 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 January 2001 | New director appointed (10 pages) |
16 January 2001 | New director appointed (9 pages) |
16 January 2001 | New secretary appointed;new director appointed (6 pages) |
16 January 2001 | New director appointed (8 pages) |
16 January 2001 | Company name changed delancey forty seven LIMITED\certificate issued on 16/01/01 (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (7 pages) |
16 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Incorporation (20 pages) |