Notting Hill
London
W11 1DF
Secretary Name | Mr William Somerville Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cromwell Road Henley-On-Thames Oxon RG9 1JH |
Director Name | Mr Timothy Paul Gilligan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 710 51 Whitworth Street West Manchester M1 5ED |
Director Name | Andrew Stephen Halford |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 New Road Greetland Halifax West Yorkshire HX4 8JN |
Director Name | Mr Barrie Hylton Thornburn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Mr Nicholas Walter Turner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Helions Farm Cottage Sages End Helions Bumpstead Suffolk CB9 7AW |
Secretary Name | Mr Timothy Paul Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 710 51 Whitworth Street West Manchester M1 5ED |
Director Name | Mr Timothy James Ewart Bowen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr Andrew George Fraser |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooksbury Basingstoke Road Riseley Reading Berkshire RG7 1QD |
Secretary Name | Mr Timothy James Ewart Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Mr Daniel John McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lynn Drive Eaglesham Glasgow G76 0JJ Scotland |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 2nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | Register inspection address has been changed from 2Nd Floor 160 Queen Victoria St London EC4V 4BF (1 page) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Register inspection address has been changed from 2nd Floor 160 Queen Victoria St London EC4V 4BF (1 page) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
13 September 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 October 2010 (6 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) |
22 August 2011 | Application to strike the company off the register (3 pages) |
22 August 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Registered office address changed from C/O Idox Plc 2Nd Floor 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Idox Plc 2nd Floor 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Idox Plc 2Nd Floor 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
25 January 2010 | Director's details changed for Richard Graham Quinton Kellett Clarke on 25 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Richard Graham Quinton Kellett Clarke on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
9 March 2009 | Secretary appointed william somerville edmondson (3 pages) |
9 March 2009 | Appointment terminated secretary daniel mcnicol (1 page) |
9 March 2009 | Secretary appointed william somerville edmondson (3 pages) |
9 March 2009 | Appointment Terminated Secretary daniel mcnicol (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
1 December 2008 | Accounts made up to 31 October 2007 (6 pages) |
29 October 2008 | Return made up to 25/10/08; no change of members (8 pages) |
29 October 2008 | Return made up to 25/10/08; no change of members (8 pages) |
21 January 2008 | Return made up to 27/09/07; no change of members (6 pages) |
21 January 2008 | Return made up to 27/09/07; no change of members
|
6 September 2007 | Accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
12 January 2007 | Return made up to 27/09/06; full list of members (6 pages) |
12 January 2007 | Return made up to 27/09/06; full list of members (6 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
4 August 2006 | Accounts made up to 31 October 2005 (7 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page) |
28 December 2005 | Return made up to 27/09/05; full list of members (6 pages) |
28 December 2005 | Return made up to 27/09/05; full list of members (6 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page) |
16 August 2005 | Accounts made up to 31 October 2004 (7 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
10 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 10TH floor 21 new fetter lane london EC4A 1AJ (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 10TH floor 21 new fetter lane london EC4A 1AJ (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
3 September 2004 | Accounts made up to 31 October 2003 (7 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | New secretary appointed (3 pages) |
12 February 2004 | New secretary appointed (3 pages) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
24 November 2003 | Return made up to 27/09/03; full list of members (8 pages) |
24 November 2003 | Accounting reference date extended from 30/07/03 to 31/10/03 (1 page) |
24 November 2003 | New director appointed (4 pages) |
24 November 2003 | New director appointed (4 pages) |
24 November 2003 | Return made up to 27/09/03; full list of members
|
24 November 2003 | Accounting reference date extended from 30/07/03 to 31/10/03 (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: williams house manchester science park lloyd street north manchester M15 6SE (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: williams house manchester science park lloyd street north manchester M15 6SE (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
6 December 2002 | Accounts made up to 30 July 2002 (3 pages) |
6 December 2002 | Accounts for a dormant company made up to 30 July 2002 (3 pages) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
2 August 2002 | Accounting reference date shortened from 30/09/02 to 30/07/02 (1 page) |
2 August 2002 | Accounting reference date shortened from 30/09/02 to 30/07/02 (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
27 September 2001 | Incorporation (10 pages) |
27 September 2001 | Incorporation (10 pages) |