28 Cole Street
London
SE1 4YH
Director Name | Terence Paul Alford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years (closed 24 November 2009) |
Role | Property Consultant |
Correspondence Address | Flat 6 96 Chepstow Road London W2 5QP |
Secretary Name | Terence Paul Alford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 November 2009) |
Role | Property Consultant |
Correspondence Address | Flat 6 96 Chepstow Road London W2 5QP |
Director Name | Stuart Nicholas Jackson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Investment Banking |
Correspondence Address | 6 Plough Terrace Clapham London SW11 2AB |
Secretary Name | Stuart Nicholas Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Investment Banking |
Correspondence Address | 6 Plough Terrace Clapham London SW11 2AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 76 New Bond Street London W1S 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £96,463 |
Current Liabilities | £38,451 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 August 2008 | Return made up to 10/04/08; no change of members (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 June 2007 | Return made up to 10/04/07; no change of members
|
5 June 2007 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
10 June 2005 | Return made up to 10/04/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 December 2003 | New director appointed (2 pages) |
17 May 2003 | Ad 10/04/02--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
17 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: suite 2 st john's studios 18-22 finchley road london NW2 6EB (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
10 April 2002 | Incorporation (16 pages) |