London
E1 5LP
Director Name | Rosamund Cherry Jane Oliver Walwin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 August 2011) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Tittlesfold The Haven Billingshurst W Sussex RH14 9BG |
Director Name | Timothy Simon Jeynes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Insurance Risk Manager |
Correspondence Address | The Coach House Burton Barns Burton End Stanstead Mountfitchet Essex CM24 8UE |
Director Name | Ms Caroline Jane Hamilton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2003) |
Role | Film Financer |
Country of Residence | England |
Correspondence Address | 61 Princelet Street London E1 5LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 44 Marylebone High Street London W1U 5HF |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 46 Gresham Street London EC2V 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Rosamund Cherry Jane Oliver Walwin on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Rosamund Cherry Jane Oliver Walwin on 17 February 2010 (2 pages) |
22 May 2009 | Return made up to 25/01/09; full list of members (3 pages) |
22 May 2009 | Return made up to 25/01/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
23 March 2007 | Return made up to 25/01/07; full list of members (5 pages) |
23 March 2007 | Return made up to 25/01/07; full list of members (5 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2006 | Return made up to 25/01/06; full list of members (2 pages) |
15 June 2006 | Return made up to 25/01/06; full list of members (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
3 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
1 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
19 December 2001 | Company name changed to the pole LIMITED\certificate issued on 19/12/01 (3 pages) |
19 December 2001 | Company name changed to the pole LIMITED\certificate issued on 19/12/01 (3 pages) |
7 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
7 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
25 January 2001 | Incorporation (20 pages) |
25 January 2001 | Incorporation (20 pages) |