London
SW7 2ST
Secretary Name | Mrs Patricia Ann Kingsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Knoll 2 Littleworth Common Road Esher Surrey KT10 9UE |
Director Name | Malcolm Kingston |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 5 Sloane Court East London SW3 4TQ |
Director Name | Michael Neil Rayner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lower Sand Hills Long Ditton Surrey KT6 6RP |
Director Name | Mr Mark Lewis Sachon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Mark Lewis Sachon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Mark Lewis Sachon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Registered Address | Lanmor House 370-386 High Road Wembley HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2008 | Application for striking-off (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 June 2006 | Location of register of members (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
8 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
28 February 2002 | Ad 24/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: premier house 112 station road edgware middlesex HA8 7QA (1 page) |
24 January 2002 | New director appointed (2 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |