London
SW11 6DT
Director Name | Kim Hurd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 June 2011) |
Role | Company Director |
Correspondence Address | 24 Chepstow Place London W2 4TA |
Director Name | Mr William Bruce Kendall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | By The Crossways Kelsale Saxmundham Suffolk IP17 2PL |
Director Name | John Patrick Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 June 2011) |
Role | Manager |
Correspondence Address | 4 Beresford Terrace London N5 2DH |
Director Name | Rupert Edinmore Gather |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brooksville Avenue London NW6 6TG |
Secretary Name | Nicholas Anthony Beart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(8 months after company formation) |
Appointment Duration | 3 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 81 Bennerley Road London SW11 6DT |
Director Name | Stephen Mark Pinkerton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 23 Lidiard Road Earlsfield London SW18 3PN |
Secretary Name | Stephen Mark Pinkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 23 Lidiard Road Earlsfield London SW18 3PN |
Secretary Name | Philip Emmanuel Schajer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 9 Brampton Court Brampton Grove London NW4 4AJ |
Director Name | Mr John Paul George Grumitt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Avenue Chiswick London W4 1PW |
Director Name | Philip Emmanuel Schajer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 9 Brampton Court Brampton Grove London NW4 4AJ |
Director Name | Mr Andrew James Phillipps |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chamberlain Street Primrose Hill London NW1 8XB |
Secretary Name | Mr Deiniol Rhys Elliott-Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130a Cannon Hill Lane London SW20 9ET |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£263,967 |
Cash | £599,598 |
Current Liabilities | £960,888 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2011 | Final Gazette dissolved following liquidation (1 page) |
4 March 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
4 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
4 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
7 August 2009 | Administrator's progress report to 5 August 2009 (10 pages) |
7 August 2009 | Administrator's progress report to 5 August 2009 (10 pages) |
7 August 2009 | Administrator's progress report to 5 August 2009 (10 pages) |
7 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
7 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
5 March 2009 | Administrator's progress report to 21 February 2009 (12 pages) |
5 March 2009 | Administrator's progress report to 21 February 2009 (12 pages) |
5 March 2009 | Administrator's progress report to 21 February 2009 (12 pages) |
5 March 2009 | Administrator's progress report to 21 February 2009 (12 pages) |
23 October 2008 | Result of meeting of creditors (28 pages) |
23 October 2008 | Result of meeting of creditors (28 pages) |
6 October 2008 | Statement of administrator's proposal (27 pages) |
6 October 2008 | Statement of administrator's proposal (27 pages) |
3 October 2008 | Statement of affairs with form 2.14B (10 pages) |
3 October 2008 | Company name changed moyses stevens LIMITED\certificate issued on 06/10/08 (2 pages) |
3 October 2008 | Company name changed moyses stevens LIMITED\certificate issued on 06/10/08 (2 pages) |
3 October 2008 | Statement of affairs with form 2.14B (10 pages) |
9 September 2008 | Appointment of an administrator (1 page) |
9 September 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 230-239 new covent garden flower market nine elms lane london SW8 5NA (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 230-239 new covent garden flower market nine elms lane london SW8 5NA (1 page) |
1 September 2008 | Appointment Terminated Secretary deiniol elliott-wright (1 page) |
1 September 2008 | Appointment terminated secretary deiniol elliott-wright (1 page) |
14 August 2008 | Appointment Terminated Director andrew phillipps (1 page) |
14 August 2008 | Appointment terminated director andrew phillipps (1 page) |
28 July 2008 | Director's change of particulars / nicholas beart / 02/01/2008 (1 page) |
28 July 2008 | Return made up to 12/02/08; full list of members (14 pages) |
28 July 2008 | Director's Change of Particulars / nicholas beart / 02/01/2008 / HouseName/Number was: , now: 83; Street was: 81 bennerley road, now: bennerley road (1 page) |
28 July 2008 | Return made up to 12/02/08; full list of members (14 pages) |
3 April 2008 | Ad 07/09/07 gbp si [email protected]=71856 gbp ic 842820/914676 (5 pages) |
3 April 2008 | Ad 07/09/07\gbp si [email protected]=71856\gbp ic 842820/914676\ (5 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 August 2007 | Return made up to 12/02/07; full list of members (8 pages) |
31 August 2007 | Return made up to 12/02/07; full list of members (8 pages) |
8 March 2007 | Conso 09/10/06 (1 page) |
8 March 2007 | Ad 09/10/06-22/12/06 £ si [email protected]=80000 £ si 1449000@1=1449000 £ ic 762818/2291818 (6 pages) |
8 March 2007 | Nc inc already adjusted 09/10/06 (2 pages) |
8 March 2007 | Ad 09/10/06-22/12/06 £ si [email protected]=80000 £ si 1449000@1=1449000 £ ic 762818/2291818 (6 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Conso 09/10/06 (1 page) |
8 March 2007 | Nc inc already adjusted 09/10/06 (2 pages) |
8 March 2007 | Resolutions
|
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 3 baker's row london EC1R 3DB (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 3 baker's row london EC1R 3DB (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 12/02/06; full list of members (5 pages) |
5 April 2006 | Return made up to 12/02/06; full list of members (5 pages) |
4 April 2006 | Ad 23/03/06--------- £ si [email protected]=155555 £ ic 607263/762818 (4 pages) |
4 April 2006 | Ad 23/03/06--------- £ si [email protected]=155555 £ ic 607263/762818 (4 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 September 2005 | Ad 13/09/05--------- £ si [email protected]=100000 £ ic 507263/607263 (4 pages) |
21 September 2005 | Ad 13/09/05--------- £ si [email protected]=100000 £ ic 507263/607263 (4 pages) |
16 March 2005 | Return made up to 12/02/05; full list of members (10 pages) |
16 March 2005 | Return made up to 12/02/05; full list of members (10 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 January 2005 | Nc inc already adjusted 24/12/04 (1 page) |
31 January 2005 | Nc inc already adjusted 24/12/04 (1 page) |
19 January 2005 | Ad 24/12/04--------- £ si [email protected]=500000 £ ic 7263/507263 (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Ad 24/12/04--------- £ si [email protected]=500000 £ ic 7263/507263 (2 pages) |
19 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 March 2004 | Return made up to 12/02/04; full list of members (10 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (10 pages) |
10 December 2003 | Secretary resigned;director resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Company name changed tyrolese (510) LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed tyrolese (510) LIMITED\certificate issued on 20/08/03 (2 pages) |
4 April 2003 | Return made up to 12/02/03; full list of members (10 pages) |
4 April 2003 | Return made up to 12/02/03; full list of members (10 pages) |
3 April 2003 | Amending 88(2) 24/01/03 (4 pages) |
3 April 2003 | Amending 88(2) 24/01/03 (4 pages) |
10 February 2003 | Ad 24/01/03--------- £ si [email protected]=6900 £ ic 365/7265 (4 pages) |
10 February 2003 | Ad 24/01/03--------- £ si [email protected]=363 £ ic 2/365 (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | S-div 24/01/03 (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
10 February 2003 | Ad 24/01/03--------- £ si [email protected]=6900 £ ic 365/7265 (4 pages) |
10 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
10 February 2003 | Ad 24/01/03--------- £ si [email protected]=363 £ ic 2/365 (2 pages) |
10 February 2003 | S-div 24/01/03 (1 page) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | New director appointed (1 page) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (6 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (6 pages) |
20 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | Secretary resigned;director resigned (1 page) |
26 October 2002 | Secretary resigned;director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (16 pages) |