London
SW7 1AD
Director Name | Mr Thomas Kremer |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Secretary Name | Mr Paul Gubbay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Draycott Place London SW3 2SB |
Secretary Name | Mr Thomas Kremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7 Praed Street London W2 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Application to strike the company off the register (3 pages) |
19 August 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 July 2008 | Director's Change of Particulars / robert gubbay / 20/03/2008 / HouseName/Number was: , now: 27; Street was: 37 st jamess gardens, now: ennismore gardens; Post Code was: W11 4RF, now: SW7 1AD; Country was: , now: united kingdom (1 page) |
3 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
3 July 2008 | Director's change of particulars / robert gubbay / 20/03/2008 (1 page) |
3 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
3 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 December 2006 | Accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
21 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
26 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 December 2004 | Particulars of mortgage/charge (15 pages) |
30 December 2004 | Particulars of mortgage/charge (15 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 December 2003 | Accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
14 April 2003 | Particulars of mortgage/charge (9 pages) |
14 April 2003 | Particulars of mortgage/charge (9 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
19 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
6 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
6 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
28 December 2001 | Particulars of mortgage/charge (7 pages) |
28 December 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2001 | Particulars of mortgage/charge (11 pages) |
22 December 2001 | Particulars of mortgage/charge (11 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (3 pages) |
29 August 2001 | New secretary appointed;new director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 7 pread st london W2 1NJ (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 7 pread st london W2 1NJ (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 39A leicester road salford M7 4AS (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 39A leicester road salford M7 4AS (1 page) |
4 June 2001 | Incorporation (12 pages) |