4 Greencroft Gardens
London
NW6 3LS
Secretary Name | Rosemary Claire Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Director Name | Bruce Ellis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Correspondence Address | 41 Albert Bridge Road London SW11 4PX |
Director Name | Christopher John Kane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | 15 Railway Road Teddington Middlesex TW11 8SB |
Director Name | Mr Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2004) |
Role | Directors Of Legal Affairs |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2004) |
Role | Directors Of Legal Affairs |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Director Name | Rosemary Claire Bloom |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2004) |
Role | Lawyer |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Liquidators statement of receipts and payments (6 pages) |
3 November 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 October 2006 | Liquidators statement of receipts and payments (5 pages) |
18 September 2006 | Appointment of a voluntary liquidator (1 page) |
18 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2006 | C/O;-replacement of liquidator (14 pages) |
14 September 2006 | Sec/state release of liquidator (1 page) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 3 queen caroline street hammersmith london W6 9PE (1 page) |
11 October 2004 | Appointment of a voluntary liquidator (1 page) |
8 October 2004 | Declaration of solvency (3 pages) |
6 October 2004 | Resolutions
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 19/10/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
29 March 2002 | Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2002 | Statement of affairs (3 pages) |
21 February 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
21 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Company name changed bonusminor LIMITED\certificate issued on 12/02/02 (2 pages) |
19 October 2001 | Incorporation (17 pages) |