London
N22 7UB
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Mr Julian Richard Milne |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Court Lane Dulwich London SE21 7EF |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2005) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Secretary Name | Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | First Floor 14 Oxberry Avenue London SW6 5SS |
Director Name | Mr Gerald Neil Parkes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 June 2003) |
Role | Investment Stratergist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Holland Park Avenue London W11 3QU |
Director Name | Andrew David Thornton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 1a Shepherd Market London W1J 7PA |
Secretary Name | Ellis Tuhrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Application for striking-off (1 page) |
14 September 2004 | Return made up to 21/08/04; no change of members (6 pages) |
20 August 2004 | Director's particulars changed (1 page) |
3 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
29 June 2003 | New director appointed (7 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | New director appointed (4 pages) |
29 June 2003 | New director appointed (4 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | New director appointed (8 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 1A shepherd market london W1J 7PA (1 page) |
29 June 2003 | New director appointed (7 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 May 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
26 November 2002 | Director's particulars changed (1 page) |
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 2 cambridge place london W8 5PB (1 page) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 September 2001 | Resolutions
|
19 July 2001 | Ad 12/07/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
19 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
16 June 2001 | New director appointed (3 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New director appointed (3 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
14 June 2001 | Company name changed shelfco (no.2441) LIMITED\certificate issued on 14/06/01 (2 pages) |
27 March 2001 | Incorporation (25 pages) |