Garden Flat
Maida Vale
London
W9 2NT
Director Name | Simon Robert Bagnall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2003) |
Role | Corporate Finance |
Correspondence Address | Flat 6 14 Queensgate Terrace London SW7 5PF |
Secretary Name | Sherry Anne Madera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 49a Beresford Road London N5 2HR |
Director Name | Mr John Kirk Saunderson Elsden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bucks Head Hammerpond Road Horsham West Sussex RH13 6PF |
Director Name | Mr Rupert Montagu Wheeler |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 38 The Clump Chorleywood Rickmansworth Hertfordshire WD3 4BQ |
Secretary Name | Simon Robert Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 37 Dairyman Close Cricklewood London NW2 1EP |
Secretary Name | Mr Rupert Montagu Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 38 The Clump Chorleywood Rickmansworth Hertfordshire WD3 4BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 162 Elgin Avenue Garden Flat London W9 2NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2004 | Application for striking-off (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Return made up to 01/07/03; full list of members
|
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 October 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
18 July 2002 | Particulars of contract relating to shares (3 pages) |
18 July 2002 | Ad 27/05/02--------- £ si 739@1 (2 pages) |
18 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | Ad 27/05/02--------- £ si 20@1=20 £ ic 41/61 (2 pages) |
3 July 2002 | Ad 27/05/02--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
3 July 2002 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
15 March 2001 | Incorporation (13 pages) |