London
W1F 8EP
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Danute Norvydiene |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 26 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2007) |
Role | Restaurant Manager |
Correspondence Address | 52 Sherbourne House Abbots Manor London SW1V 4LP |
Director Name | Peter Goddard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 05 May 2008) |
Role | Consultand |
Correspondence Address | Marys Lane Farmhouse Halesworth Suffolk IP19 0QR |
Secretary Name | Ms Isobel Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 05 May 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bridge Barn Fiddlers Hamlet Epping Essex CM16 7PG |
Director Name | County West Commercial Services Ltd (Corporation) |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2007) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 52 Berkeley Square London W1J 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2008 | Director appointed david john radford (1 page) |
14 October 2008 | Appointment terminated director peter goddard (1 page) |
14 October 2008 | Return made up to 04/04/08; full list of members (6 pages) |
14 October 2008 | Appointment terminated secretary isobel gould (1 page) |
20 March 2008 | Appointment terminated director danute norvydiene (1 page) |
20 March 2008 | Appointment terminated secretary county west secretarial services LIMITED (1 page) |
19 March 2008 | Director appointed peter goddard (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
19 March 2008 | Secretary appointed isobel gould (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
29 August 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
12 April 2006 | Return made up to 04/04/06; full list of members (5 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
6 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
18 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 May 2003 | Return made up to 04/04/03; full list of members (5 pages) |
31 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
18 April 2002 | Return made up to 04/04/02; full list of members (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page) |
4 April 2001 | Incorporation (17 pages) |