London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 28 Saint Marks Road Olde Hanwell London W7 2PW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
7 March 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
13 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 February 2003 | Accounts made up to 30 June 2002 (9 pages) |
29 July 2002 | Particulars of property mortgage/charge (7 pages) |
29 July 2002 | Particulars of property mortgage/charge (7 pages) |
29 July 2002 | Particulars of property mortgage/charge (7 pages) |
3 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
5 May 2002 | Accounts made up to 30 June 2001 (9 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2001 | Resolutions
|
16 October 2001 | New director appointed (5 pages) |
16 October 2001 | New secretary appointed;new director appointed (5 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD (1 page) |
16 October 2001 | New director appointed (4 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
13 October 2001 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Particulars of property mortgage/charge (4 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 August 2001 | Director resigned (1 page) |
20 July 2001 | Resolutions
|
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (6 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (5 pages) |
9 July 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
29 June 2001 | Company name changed tipperdrift LIMITED\certificate issued on 29/06/01 (2 pages) |