London
W5 3QB
Director Name | Anthony Michael Dagul |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haslemere Gardens Finchley London N3 3EA |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Mrs Jenifer Anne Dagul |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 21 Fairholme Gardens Finchley London N3 3ED |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2008 | Application for striking-off (1 page) |
18 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
17 May 2007 | Director resigned (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
25 October 2004 | Director's particulars changed (1 page) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
14 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (7 pages) |
12 January 2004 | New director appointed (7 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
23 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
25 July 2001 | Particulars of mortgage/charge (8 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
21 June 2001 | New director appointed (4 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 June 2001 | Director resigned (2 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | Secretary resigned (2 pages) |