9 Belvedere Road
London
SE1 8YU
Secretary Name | Ms Mariana Spater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 731 The White House 9 Belvedere Road London SE1 8YU |
Director Name | Mr Richard Alan Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holywell Hill St Albans Hertfordshire AL1 1BX |
Secretary Name | Richard Edward Cully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Lebanon Gardens Wandsworth Surrey SW18 1RH |
Director Name | Mr Michael Anthony Mercieca |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Fitzgerald Avenue London SW14 8SZ |
Secretary Name | Mr Michael Anthony Mercieca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Fitzgerald Avenue London SW14 8SZ |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (2 pages) |
3 August 2007 | Director resigned (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 16/01/05; full list of members
|
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 May 2003 | New secretary appointed;new director appointed (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
16 October 2002 | Particulars of mortgage/charge (15 pages) |
18 September 2002 | Resolutions
|
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 3 shortlands london W6 8PP (1 page) |
10 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Declaration of assistance for shares acquisition (15 pages) |
6 September 2002 | Resolutions
|
5 September 2002 | Particulars of mortgage/charge (15 pages) |
23 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Incorporation (21 pages) |