11 Bear Street
London
WC2H 7AS
Secretary Name | Luis Castro Varela |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 11 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 April 2009) |
Role | Manager |
Correspondence Address | 284 Queensbridge Road London E8 3NH |
Director Name | Simon Peter Polledri |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 2-20 Northwood Hall Hornsey Lane London N6 5PQ |
Secretary Name | Cristian Danel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 2-20 Northwood Hall Hornsey Lane London N6 5PQ |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Registered Address | Queens House 1 Leicester Place Leicester Square London WC2H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,498 |
Current Liabilities | £12,162 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 April 2006 | Return made up to 11/02/05; full list of members
|
19 May 2005 | Secretary resigned (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 11/02/04; full list of members (7 pages) |
15 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
23 May 2003 | Ad 15/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
1 May 2003 | Return made up to 11/02/03; full list of members (5 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Director resigned (2 pages) |
10 May 2002 | New director appointed (2 pages) |
29 April 2002 | Company name changed prospect number nine LIMITED\certificate issued on 29/04/02 (2 pages) |
11 February 2002 | Incorporation (16 pages) |