West Kensington
London
W14 9EB
Director Name | Thomas Andrew Boardman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 16 August 2001(2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 August 2004) |
Role | Consultant |
Correspondence Address | Northwind Klein Constantia Road Constantia Western Cape 7800 South Africa |
Director Name | Philippe Andre Max Mayer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 August 2001(2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 August 2004) |
Role | Companys Director |
Correspondence Address | 32 Rue Charles Laffitte Neuilly Sur Seine 92200 France |
Director Name | Grant Challis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 August 2004) |
Role | Consultant |
Correspondence Address | 72 Barton Court Barons Court Road London W14 9EH |
Secretary Name | Grant Challis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 August 2004) |
Role | Consultant |
Correspondence Address | 72 Barton Court Barons Court Road London W14 9EH |
Secretary Name | Sarah Heinamann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 38 Atalanta Street Fulham London SW6 6TR |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | 21 Palliser Road Barons Court London W14 9EB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2004 | Application for striking-off (1 page) |
19 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 21 palliser road london W14 9EB (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 21 palliser road west kensington london W14 9EB (2 pages) |
14 June 2002 | Return made up to 28/05/02; full list of members
|
2 May 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
8 August 2001 | Ad 30/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: banner & company 29 byron road harrow middlesex HA1 1JR (1 page) |
8 August 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
11 June 2001 | Incorporation (18 pages) |