London
SW6 2NR
Secretary Name | Mr Richard Nagle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3.5 Trade Tower Plantation Wharf London SW11 3UF |
Director Name | Richard Adam Nagle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | 3 Elvetham Road Fleet Hampshire GU51 4QL |
Director Name | Mr James William Denton Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 68 Gloucester Street London SW1V 4EF |
Secretary Name | Mr James William Denton Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Gloucester Street London SW1V 4EF |
Director Name | Mr Julian Michael Edward Lee |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2004) |
Role | Director - Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 30 Roland Gardens London SW7 3PL |
Director Name | Pedro Mejia |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 2003) |
Role | Consultant |
Correspondence Address | 12 Windsor Court Moscow Road London W2 4SN |
Secretary Name | Andrea Moretti Adimari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 4 Snowbury Road London SW6 2NR |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£55,677 |
Cash | £1,243 |
Current Liabilities | £59,420 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2007 | Application for striking-off (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Ad 01/09/02--------- £ si 98@1 (2 pages) |
20 November 2006 | Return made up to 22/03/06; no change of members (4 pages) |
20 November 2006 | Return made up to 22/03/05; full list of members; amend
|
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: capital house 2 michael road fulham london SW6 2AD (1 page) |
8 July 2004 | Return made up to 22/03/04; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: top floor 1955 building 2 michael road fulham london SW6 2AD (1 page) |
27 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Return made up to 22/03/03; full list of members
|
11 October 2002 | Registered office changed on 11/10/02 from: 29 harley street london W1N 1DA (1 page) |
11 October 2002 | New director appointed (1 page) |
3 July 2002 | Director resigned (1 page) |