50 Courtfield Gardens
London
SW5 0ND
Secretary Name | Sean Richard Stella |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 July 2011) |
Role | Consultancy |
Correspondence Address | Murphy's Road Wellington Porirua 42 |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Secretary Name | Nicholas Richard Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2002) |
Role | Executive |
Correspondence Address | 54 Cambridge Mansions Cambridge Road London SW11 4RX |
Director Name | Sean Richard Stella |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2003) |
Role | Consultant |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Director Name | Sean Richard Stella |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2008) |
Role | Consultancy |
Correspondence Address | Murphy's Road Wellington Porirua 42 |
Registered Address | C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
12 May 2009 | Return made up to 27/03/09; full list of members; amend (5 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members; amend (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2009 | Appointment terminated director sean stella (1 page) |
16 April 2009 | Appointment Terminated Director sean stella (1 page) |
5 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 August 2008 | Return made up to 27/03/08; full list of members
|
15 August 2008 | Return made up to 27/03/08; full list of members
|
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | Return made up to 27/03/07; full list of members (7 pages) |
1 June 2007 | Return made up to 27/03/07; full list of members
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
23 January 2006 | Return made up to 27/03/05; full list of members (7 pages) |
23 January 2006 | Return made up to 27/03/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
1 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 June 2002 | Return made up to 27/03/02; full list of members
|
20 June 2002 | Return made up to 27/03/02; full list of members (7 pages) |
16 June 2002 | Ad 06/06/02--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages) |
16 June 2002 | Ad 06/06/02--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | £ nc 4000/8000 14/05/02 (2 pages) |
13 June 2002 | £ nc 4000/8000 14/05/02 (2 pages) |
13 June 2002 | Resolutions
|
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 90 great russell street london WC1B 3RJ (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 90 great russell street london WC1B 3RJ (1 page) |
9 April 2001 | Ad 29/03/01--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
9 April 2001 | Ad 29/03/01--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
27 March 2001 | Incorporation (16 pages) |
27 March 2001 | Incorporation (16 pages) |