Hammersmith
London
W6 7RR
Secretary Name | Caroline Ann Drake |
---|---|
Status | Closed |
Appointed | 29 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 January 2011) |
Role | Company Director |
Correspondence Address | 5 Old Bailey London EC4M 7AF |
Director Name | Mr Jonathan Mark Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 January 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7AF |
Director Name | David James Benedict Hartley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 19 Fletcher Road Chiswick London W4 5AT |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Helena Samaha |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 2003) |
Role | Solicitor |
Correspondence Address | 55 Earls Court Road London W8 6EE |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 2009) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
15 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Declaration of solvency (3 pages) |
22 March 2010 | Declaration of solvency (3 pages) |
22 March 2010 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 22 March 2010 (2 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
22 March 2010 | Registered office address changed from The School House 50 Brook Green London W6 7RR on 22 March 2010 (2 pages) |
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
15 October 2009 | Resolutions
|
15 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
15 October 2009 | Resolutions
|
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2008 | Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom (1 page) |
3 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true (1 page) |
28 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (5 pages) |
24 July 2007 | New director appointed (5 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
21 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
24 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 January 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 January 2003 (15 pages) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 November 2003 | Full accounts made up to 31 January 2002 (15 pages) |
22 November 2003 | Full accounts made up to 31 January 2002 (15 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Return made up to 09/03/02; full list of members (6 pages) |
17 July 2002 | Return made up to 09/03/02; full list of members (6 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
5 June 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: c/o head partnership 9 chalfont court lower earley reading, berkshire RG6 5SY (1 page) |
5 June 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: c/o head partnership 9 chalfont court lower earley reading, berkshire RG6 5SY (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
9 March 2001 | Incorporation (19 pages) |
9 March 2001 | Incorporation (19 pages) |