75 Agincourt Road
London
NW3 2NU
Director Name | Patrick Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 August 2012) |
Role | Architect |
Correspondence Address | Flint Cottage Long Lane Heronsgate Hertfordshire WD3 5BS |
Secretary Name | Barbara Ann Armistead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 August 2012) |
Role | Secretary |
Correspondence Address | 6 Heathgate Place 75 Agincourt Road London NW3 2NU |
Director Name | James Nicholas Gott |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2002) |
Role | Architect |
Correspondence Address | 15 Totteridge Avenue High Wycombe Buckinghamshire HP13 6XG |
Director Name | Kevin David Wylde |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2002) |
Role | Information Technology Directo |
Correspondence Address | Ground Floor 200 Lordship Lane London SE22 8LR |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 6 Southwick Mews Paddington London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 19 March 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 19 September 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 19 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 19 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
19 November 2008 | Liquidators' statement of receipts and payments to 19 March 2008 (5 pages) |
19 November 2008 | Liquidators' statement of receipts and payments to 19 March 2008 (5 pages) |
19 November 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 19 March 2008 (5 pages) |
19 November 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
9 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Appointment of a voluntary liquidator (1 page) |
3 October 2002 | Appointment of a voluntary liquidator (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 6 heathgate place 75 agincourt road london NW3 2NU (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 6 heathgate place 75 agincourt road london NW3 2NU (1 page) |
26 September 2002 | Statement of affairs (6 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Statement of affairs (6 pages) |
26 September 2002 | Resolutions
|
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 17/07/02; full list of members
|
11 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 8 dorset square london NW1 6PU (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 8 dorset square london NW1 6PU (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Ad 17/09/01--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Ad 17/09/01--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 63 queen victoria street london EC4N 4ST (1 page) |
20 September 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 63 queen victoria street london EC4N 4ST (1 page) |
20 September 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
21 August 2001 | Company name changed continental shelf 198 LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed continental shelf 198 LIMITED\certificate issued on 21/08/01 (2 pages) |
17 July 2001 | Incorporation (17 pages) |
17 July 2001 | Incorporation (17 pages) |