Dulwich
London
SE21 7DF
Director Name | Mr Joseph Thomas Martin Nicholson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Court Lane London SE21 7EA |
Secretary Name | Miss Liesl Asaa |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 December 2011) |
Role | Solicitor |
Correspondence Address | 59 William Bligh The Gasworks Barrow Street Dublin 4 Ireland |
Director Name | Mr Jonathan Lorimer Martin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Wandle Road London SW17 7DW |
Director Name | Mr James Francis Kemp |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month after company formation) |
Appointment Duration | 8 years (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rodenhurst Road London SW4 8AR |
Secretary Name | Mr James Francis Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rodenhurst Road London SW4 8AR |
Secretary Name | John Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 28 Edgar Road South Croydon Surrey CR2 0NG |
Director Name | Alberto Ottolenghi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2009) |
Role | Financial Officer |
Correspondence Address | 24 Woodstock Road London NW11 8ER |
Director Name | Alberto Ottolenghi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 24 Woodstock Road London NW11 8ER |
Director Name | Linzi Sayers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 18 August 2011) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Minerva House Simmonscourt Road Ballsbridge Dublin D4 Ireland |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Level 26 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Appointment of Linzi Sayers as a director (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Termination of appointment of Linzi Sayers as a director (2 pages) |
6 September 2011 | Appointment of Linzi Sayers as a director on 11 August 2011 (3 pages) |
6 September 2011 | Termination of appointment of Linzi Sayers as a director (2 pages) |
23 May 2011 | Annual return made up to 30 April 2011 Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 30 April 2011 Statement of capital on 2011-05-23
|
19 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
13 May 2010 | Director's details changed for Dr Simon Roger Deal on 1 October 2009 (3 pages) |
13 May 2010 | Annual return made up to 30 April 2010 (14 pages) |
13 May 2010 | Director's details changed for Dr Simon Roger Deal on 1 October 2009 (3 pages) |
13 May 2010 | Director's details changed for Dr Simon Roger Deal on 1 October 2009 (3 pages) |
13 May 2010 | Annual return made up to 30 April 2010 (14 pages) |
21 January 2010 | Termination of appointment of James Kemp as a director (2 pages) |
21 January 2010 | Termination of appointment of James Kemp as a director (2 pages) |
21 January 2010 | Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ on 21 January 2010 (2 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
25 March 2009 | Appointment Terminated Director alberto ottolenghi (1 page) |
25 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
20 March 2009 | Director appointed alberto ottolenghi (2 pages) |
20 March 2009 | Director appointed alberto ottolenghi (2 pages) |
19 March 2009 | Appointment Terminated Director alberto ottolenghi (1 page) |
19 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
26 November 2008 | Appointment Terminated Director jonathan martin (1 page) |
26 November 2008 | Appointment terminated director jonathan martin (1 page) |
14 May 2008 | Director's change of particulars / alberto ottolenghi / 30/04/2008 (1 page) |
14 May 2008 | Director's Change of Particulars / alberto ottolenghi / 30/04/2008 / HouseName/Number was: , now: 24; Street was: 24 woodstock road, now: woodstock road; Occupation was: financial officer, now: director (1 page) |
14 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
8 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
15 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
15 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members
|
19 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 March 2002 | Ad 07/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
15 March 2002 | Ad 07/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
22 February 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
22 February 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
13 August 2001 | Ad 07/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 2001 | Ad 07/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Nc inc already adjusted 30/04/01 (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Nc inc already adjusted 30/04/01 (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 2001 | Secretary resigned (2 pages) |
10 May 2001 | Secretary resigned (2 pages) |
30 April 2001 | Incorporation (16 pages) |
30 April 2001 | Incorporation (16 pages) |