London
W4 1HA
Director Name | Simon Philip Harcourt Armes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | The Courtyard Beeding Court Steyning West Sussex BN44 3TN |
Secretary Name | Kristina Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtyard Beeding Court Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Secretary Name | Rose Caroline Uniacke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Avenue London W4 1HA |
Secretary Name | Throgmorton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2007) |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Registered Address | 42 Brook Street London W1K 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 42 portman road reading berkshire RG30 1EA (1 page) |
22 June 2006 | Return made up to 30/05/06; full list of members (5 pages) |
11 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
9 February 2005 | Auditor's resignation (1 page) |
6 January 2005 | Full accounts made up to 30 November 2003 (12 pages) |
24 December 2004 | Resolutions
|
5 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
28 June 2004 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
30 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
4 May 2003 | Full accounts made up to 31 August 2002 (12 pages) |
4 April 2003 | Ad 24/12/02--------- £ si [email protected]=6 £ ic 108/114 (3 pages) |
22 January 2003 | Ad 24/12/02--------- £ si [email protected]=6 £ ic 102/108 (3 pages) |
9 October 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
11 March 2002 | Ad 05/02/02--------- £ si [email protected]=99 £ ic 3/102 (4 pages) |
7 March 2002 | Ad 18/02/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Ad 18/02/02--------- £ si [email protected] £ ic 1/1 (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | Director resigned (1 page) |