London
SW11 6LA
Director Name | Garth Ardley Duder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 96 Broomwood Road London SW11 6LA |
Director Name | Keith Scott Wilks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 96 Broomwood Road Battersea London SW11 6LA |
Secretary Name | Keith Scott Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 96 Broomwood Road Battersea London SW11 6LA |
Director Name | James Geoffrey Cleland |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2003) |
Role | Estate Agent |
Correspondence Address | 96 Broomwood Road London SW11 6LA |
Secretary Name | James Geoffrey Cleland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2003) |
Role | Estate Agent |
Correspondence Address | 96 Broomwood Road London SW11 6LA |
Director Name | Mr Oliver Heinrich Wrzesinski |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Birnam House 20 Cambridge Park Twickenham TW1 2JE |
Secretary Name | Mr Oliver Heinrich Wrzesinski |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Birnam House 20 Cambridge Park Twickenham TW1 2JE |
Secretary Name | Miss Katie Wallace |
---|---|
Status | Resigned |
Appointed | 03 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | 96 Broomwood Road Battersea London SW11 6LA |
Director Name | Miss Katie Wallace |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 April 2018) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 96 Broomwood Road Battersea London SW11 6LA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 96 Broomwood Road Battersea London SW11 6LA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Arnaud Canonne 50.00% Ordinary |
---|---|
1 at £1 | Katie Wallace 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
16 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Mr Arnaud Canonne on 31 October 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Miss Katie Wallace as a secretary (1 page) |
24 March 2011 | Termination of appointment of Oliver Wrzesinski as a secretary (1 page) |
24 March 2011 | Appointment of Miss Katie Wallace as a director (2 pages) |
24 March 2011 | Termination of appointment of Oliver Wrzesinski as a director (1 page) |
19 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Arnaud Canonne on 13 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Oliver Heinrich Wrzesinski on 13 March 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 July 2003 | Return made up to 13/03/03; full list of members
|
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 May 2002 | Return made up to 13/03/02; full list of members (7 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (14 pages) |