London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Stuart Robert Hartley Beevor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yorktown Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Mr Stephen John Mundy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Director Name | Ms Susan Roche |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2002) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 32 Manor Way Guildford Surrey GU2 7RP |
Director Name | Mr Alexander Smedley Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Claygate Lane Esher Surrey KT10 0BJ |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2002) |
Correspondence Address | Temple Court 11 Queen Victoria Street London EC4N 4TP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2010 | Application to strike the company off the register (3 pages) |
19 August 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Memorandum and Articles of Association (11 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Memorandum and Articles of Association (11 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
7 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
27 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
27 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Return made up to 30/06/07; no change of members (2 pages) |
22 August 2007 | Return made up to 30/06/07; no change of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (8 pages) |
12 July 2005 | Particulars of mortgage/charge (8 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
25 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
17 May 2003 | Declaration of assistance for shares acquisition (15 pages) |
17 May 2003 | Declaration of assistance for shares acquisition (15 pages) |
16 May 2003 | Particulars of mortgage/charge (9 pages) |
16 May 2003 | Particulars of mortgage/charge (13 pages) |
16 May 2003 | Particulars of mortgage/charge (13 pages) |
16 May 2003 | Particulars of mortgage/charge (9 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
24 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (6 pages) |
18 April 2002 | New secretary appointed;new director appointed (8 pages) |
18 April 2002 | New director appointed (8 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
18 April 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
18 April 2002 | New director appointed (6 pages) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
18 April 2002 | New director appointed (8 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed;new director appointed (8 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
15 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
15 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
29 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New secretary appointed (2 pages) |
17 September 2001 | Company name changed lawgra (no.797) LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
17 September 2001 | Company name changed lawgra (no.797) LIMITED\certificate issued on 17/09/01 (2 pages) |
19 July 2001 | Incorporation (19 pages) |
19 July 2001 | Incorporation (19 pages) |