London
NW3 7RS
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2002(1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Sologlade LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 June 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
9 June 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (2 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (2 pages) |
27 April 2009 | Director appointed mr peter richard klimt (1 page) |
27 April 2009 | Director appointed mr peter richard klimt (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
9 December 2008 | Appointment terminated director peter klimt (1 page) |
9 December 2008 | Appointment terminated director guy naggar (1 page) |
9 December 2008 | Appointment terminated director peter klimt (1 page) |
9 December 2008 | Appointment terminated director guy naggar (1 page) |
1 October 2008 | Appointment terminated secretary megan langridge (1 page) |
1 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
10 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
26 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
11 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
17 January 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
17 January 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | New secretary appointed (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New secretary appointed (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
27 March 2002 | Incorporation (17 pages) |
27 March 2002 | Incorporation (17 pages) |