London
W1U 1HL
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marylebone Lane London W1U 1HL |
Director Name | Mr Robert William Huthwaite |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 48 Oakwood Road Henleaze Bristol Avon BS9 4NT |
Director Name | Mr Martin Nicholas Wright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birchall Road Redland Bristol BS6 7TW |
Secretary Name | Mr Martin Nicholas Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birchall Road Redland Bristol BS6 7TW |
Secretary Name | Sarah Huthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 8 Bayswater Road Horfield Bristol BS7 0BN |
Director Name | Derrick Mireku Osafo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 May 2007) |
Role | Architect |
Correspondence Address | 190 Ormonds Close Bradley Stoke Bristol Avon BS32 0DZ |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 96 Northchurch Road London N1 3NY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 9 Marylebone Lane London W1U 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2012 | Voluntary strike-off action has been suspended (1 page) |
28 September 2012 | Voluntary strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 June 2010 | Secretary's details changed for Mr Howard Goldsobel on 23 May 2010 (1 page) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mark John Sample on 23 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Howard Goldsobel on 23 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mark John Sample on 23 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (7 pages) |
5 August 2008 | Appointment terminated director david doyle (1 page) |
5 August 2008 | Appointment Terminated Director david doyle (1 page) |
4 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
20 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
23 July 2007 | Return made up to 24/05/07; full list of members (4 pages) |
23 July 2007 | Return made up to 24/05/07; full list of members (4 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: conifers filton road, hambrook bristol avon BS16 1QG (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: conifers filton road, hambrook bristol avon BS16 1QG (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
26 October 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
22 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members
|
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Memorandum and Articles of Association (12 pages) |
16 November 2005 | Memorandum and Articles of Association (12 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
21 July 2005 | Return made up to 24/05/05; full list of members
|
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
10 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
26 January 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
30 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
30 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
11 February 2003 | Ad 24/05/01--------- £ si 10@1 (2 pages) |
11 February 2003 | Ad 24/05/01--------- £ si 10@1 (2 pages) |
11 February 2003 | Particulars of contract relating to shares (4 pages) |
11 February 2003 | Ad 24/05/01--------- £ si 49999@1 (2 pages) |
11 February 2003 | Particulars of contract relating to shares (4 pages) |
11 February 2003 | Ad 24/05/01--------- £ si 49999@1 (2 pages) |
14 January 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
14 January 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
11 September 2002 | Return made up to 24/05/02; full list of members (7 pages) |
11 September 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
24 May 2001 | Incorporation (16 pages) |
24 May 2001 | Incorporation (16 pages) |