Little Venice
London
W9 2JF
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Director Name | David Ian Brooker Hardy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2006) |
Role | Chief Executive |
Correspondence Address | The Farm House Lycrome Road Lyegreen Chesham Buckinghamshire HP5 3LD |
Director Name | Mr Robert West |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 2002) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Little Spinney Mount Avenue Hutton Brentwood Essex CM13 2PB |
Secretary Name | Mr Philip William Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Denmark Street Watford Herts WD17 4YA |
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 2003) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Director Name | Mr Philip William Bond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Denmark Street Watford Herts WD17 4YA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Corporate Finance Partners 2 Charles Street London W1J 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2007 | Application for striking-off (1 page) |
19 April 2007 | Return made up to 03/10/06; full list of members
|
16 April 2007 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: the farmhouse lycrome road chesham buckinghamshire HP5 3LD (1 page) |
28 July 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
10 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
2 March 2005 | Return made up to 03/10/04; full list of members (8 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
4 December 2003 | Return made up to 03/10/03; full list of members
|
22 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
14 November 2002 | Director resigned (1 page) |
1 November 2002 | Return made up to 03/10/02; full list of members
|
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
3 October 2001 | Incorporation (29 pages) |