London
SW1V 2SS
Secretary Name | Mr Joseph Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 February 2016) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Ms Susan Hall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Pinnacle Hill Bexleyheath Kent DA7 6AQ |
Director Name | Mr Keith Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House Burkes Crescent Beaconsfield Buckinghamshire HP9 1PD |
Director Name | Mrs Pamela Louise Kalotychos |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY |
Director Name | Robert William Thomas |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ffenestri 23 Marytwill Lane Newton Swansea SA3 4RB Wales |
Secretary Name | Mr Keith Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House Burkes Crescent Beaconsfield Buckinghamshire HP9 1PD |
Director Name | Mr Malcolm Charles Vernon Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.surveyormagazine.com |
---|---|
Telephone | 020 79736400 |
Telephone region | London |
Registered Address | 32 Vauxhall Bridge Road London SW1V 2SS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100 at £1 | Hemming Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
22 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 November 2013 | Termination of appointment of Malcolm Taylor as a director (1 page) |
11 November 2013 | Termination of appointment of Malcolm Taylor as a director (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
22 July 2010 | Director's details changed for Joseph Dowling on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Joseph Dowling on 30 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
22 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
24 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Location of register of members (1 page) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 October 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
2 October 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 4 church green east redditch worcestershire B98 8BT (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 4 church green east redditch worcestershire B98 8BT (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (4 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (4 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
12 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
16 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
13 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members
|
13 October 2003 | Return made up to 04/10/03; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 November 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
30 November 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
9 October 2002 | Return made up to 04/10/02; full list of members
|
9 October 2002 | Return made up to 04/10/02; full list of members
|
2 November 2001 | Ad 25/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2001 | Ad 25/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
4 October 2001 | Incorporation (17 pages) |
4 October 2001 | Incorporation (17 pages) |