Kensington
London
SW5 9DA
Director Name | Mr Hugh John Naismith Obbard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Bramham Gardens London SW5 0JE |
Director Name | Ms Patricia Lynn Patrick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Property Consultants |
Country of Residence | England |
Correspondence Address | 131 Honeywell Road Clapham London SW11 6ED |
Secretary Name | Mr Hugh John Naismith Obbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Bramham Gardens London SW5 0JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 81 Cromwell Road London SW7 5BW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2007 | Application for striking-off (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 August 2004 | Resolutions
|
26 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members
|
11 June 2003 | Return made up to 01/10/02; full list of members; amend (7 pages) |
11 June 2003 | Ad 01/10/01--------- £ si 998@1 (2 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 81 cromwell road london SW7 5BW (1 page) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
4 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Incorporation (17 pages) |