London
W5 3QB
Director Name | Sir Maurice Hatter |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 March 2007) |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | 38 Queens Grove London NW8 6HH |
Director Name | Mr Richard Mark Hatter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 March 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hamilton Terrace London NW8 9UJ |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 25 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2006 | Application for striking-off (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
20 April 2005 | Return made up to 07/03/05; full list of members
|
28 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
25 October 2004 | Director's particulars changed (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page) |
22 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (7 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (6 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (7 pages) |
24 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (7 pages) |
5 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
4 July 2001 | Particulars of mortgage/charge (7 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (4 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New director appointed (3 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 June 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (16 pages) |