London
W2 4XB
Secretary Name | Eirik Peter Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Throphill Grange Throphill Morpeth Northumberland NE61 3QN |
Director Name | Mr Stephen Byron Kendall Georgiadis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Ladbroke Square London W11 3NB |
Director Name | Michael James Hough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bar House Bar Road Helford Passage Falmouth Cornwall TR11 5LF |
Director Name | Marcus Clive Newby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Pudding Brook Stanley Chippenham Wiltshire SN15 3RF |
Director Name | Mr Christopher David Newell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pembridge Place London W2 4AX |
Secretary Name | Mr Christopher David Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pembridge Place London W2 4AX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 30 St Jamess Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2008 | Application for striking-off (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 June 2007 | Return made up to 19/03/07; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 June 2006 | Return made up to 19/03/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 June 2005 | Return made up to 19/03/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 June 2003 | Return made up to 19/03/03; full list of members (6 pages) |
22 April 2002 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Ad 28/03/02--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
19 April 2002 | New director appointed (4 pages) |
12 April 2002 | Ad 28/03/02-28/03/02 £ si 3@1=3 £ ic 1/4 (2 pages) |
12 April 2002 | Company name changed domeacre LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | New secretary appointed (11 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (4 pages) |
2 April 2002 | New director appointed (4 pages) |
2 April 2002 | New secretary appointed;new director appointed (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 120 east road london N1 6AA (1 page) |
2 April 2002 | New director appointed (4 pages) |