London
SW10 9LJ
Director Name | Mrs Beatrice Hannah Millicent Hollond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 January 2009) |
Role | Investment Manager |
Correspondence Address | 45 Rutland Gate London SW7 1PB |
Secretary Name | Mrs Beatrice Hannah Millicent Hollond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 January 2009) |
Role | Investment Manager |
Correspondence Address | 45 Rutland Gate London SW7 1PB |
Director Name | Paul Richard Daniel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Little Boltons London SW10 9LT |
Secretary Name | Marie Sibylle Wolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 93b Brownhill Road London SE6 2HF |
Director Name | James Nicholas Hollond |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 year after company formation) |
Appointment Duration | 3 years (resigned 11 March 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 45 Rutland Gate London SW7 1PB |
Director Name | Stephen Arthur West |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 year after company formation) |
Appointment Duration | 3 years (resigned 11 March 2005) |
Role | Banker |
Correspondence Address | 10 Priory Walk London SW10 9SP |
Secretary Name | Stephen Arthur West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 10 Priory Walk London SW10 9SP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
7 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 21 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Resolutions
|
7 February 2007 | Registered office changed on 07/02/07 from: 39 sloane street 4TH floor london SW1X 9LP (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 January 2007 | Declaration of solvency (3 pages) |
11 August 2006 | Full accounts made up to 30 April 2006 (18 pages) |
11 August 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
15 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | £ ic 957896/609651 04/01/05 £ sr 348245@1=348245 (1 page) |
7 January 2005 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | £ ic 1157896/957896 16/03/04 £ sr 200000@1=200000 (1 page) |
13 December 2004 | Resolutions
|
22 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
28 June 2003 | Auditor's resignation (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
27 February 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 89 walton street london SW3 2HP (1 page) |
8 February 2003 | £ ic 1157896/1048246 30/01/03 £ sr 109650@1=109650 (2 pages) |
13 January 2003 | Amen 882-657895 sh @ £1-030702 (2 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Ad 03/07/02--------- £ si 657895@1=657895 £ ic 500001/1157896 (2 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Memorandum and Articles of Association (7 pages) |
2 June 2002 | £ nc 1000000/10000000 21/05/02 (2 pages) |
2 June 2002 | Resolutions
|
19 April 2002 | Registered office changed on 19/04/02 from: 89 walton street london SW3 2HT (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 13 park place london SW1A 1LP (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 08/02/02; full list of members
|
18 February 2002 | New director appointed (2 pages) |
28 March 2001 | Ad 19/03/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
12 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 14-18 city road cardiff south glamorgan CF24 3DL (2 pages) |
22 February 2001 | Director resigned (1 page) |
8 February 2001 | Incorporation (13 pages) |