London
W4 3QZ
Director Name | Mr James Andrew Holmes-Siedle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 September 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 59 Magnolia Road London W4 3QZ |
Secretary Name | Mr James Andrew Holmes-Siedle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 September 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 59 Magnolia Road London W4 3QZ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 3 Devonshire Mews London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (1 page) |
2 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
16 August 2006 | Return made up to 04/02/06; full list of members (2 pages) |
21 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
22 April 2005 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
21 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members
|
9 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
20 August 2003 | Amended accounts made up to 31 January 2002 (6 pages) |
8 April 2003 | Return made up to 04/02/03; full list of members (7 pages) |
11 December 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
21 February 2001 | Ad 15/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
20 February 2001 | Director resigned (1 page) |
13 February 2001 | Incorporation (10 pages) |