47 Park Lane
London
W1K 1PR
Director Name | Mr Afshin Taraz |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Secretary Name | Thompson Taraz Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 January 2016) |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Anthony Laurence King-Cline |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Folkington Corner London N12 7BH |
Director Name | Tony Warren Edelstein |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | 74 Longland Drive Totteridge London N20 8HL |
Secretary Name | Tony Warren Edelstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | 74 Longland Drive Totteridge London N20 8HL |
Director Name | Mr Anthony Carmelo Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Hollow Seal Hollow Road Sevenoaks Kent TN13 3SF |
Director Name | Alan Melvyn Magnus |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2006) |
Role | Business Consultant |
Correspondence Address | Autumn Leaves Latimer Road Monken Hadley Barnet Hertfordshire EN5 5NU |
Secretary Name | Alan Melvyn Magnus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2004) |
Role | Business Consultant |
Correspondence Address | Autumn Leaves Latimer Road Monken Hadley Barnet Hertfordshire EN5 5NU |
Secretary Name | Mr Anthony Nicholas John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 10 Dukes Orchard Bexley Kent DA5 2DU |
Secretary Name | Mr David John Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2009) |
Role | Secretary |
Correspondence Address | 105 Nelson Road South Wimbledon London SW19 1HU |
Secretary Name | Edward Leigh Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2010) |
Role | Company Director |
Correspondence Address | 31 Upland Road South Croydon Surrey CR2 6RE |
Director Name | Mr James Alistair Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 64 North Row 5th Floor London W1K 7DA |
Director Name | Mr Amir Hassan Zaidi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 North Row 5th Floor London W1K 7DA |
Secretary Name | Mrs Sally Frances King |
---|---|
Status | Resigned |
Appointed | 22 July 2010(8 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | 64 North Row 5th Floor London W1K 7DA |
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
Director Name | Ms Diane Elizabeth Suter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Martin Heffernan 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
13 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Andrew Grieve as a director (1 page) |
4 March 2013 | Termination of appointment of Andrew Grieve as a director (1 page) |
7 January 2013 | Termination of appointment of Diane Suter as a director (1 page) |
7 January 2013 | Termination of appointment of Diane Suter as a director (1 page) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Mr Andrew David Grieve on 9 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Martin Michael Heffernan on 9 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Andrew David Grieve on 9 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Martin Michael Heffernan on 9 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Martin Michael Heffernan on 9 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Mr Andrew David Grieve on 9 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 July 2011 | Appointment of Thompson Taraz Secretaries Ltd as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Sally King as a secretary (1 page) |
13 July 2011 | Registered office address changed from 64 North Row 5Th Floor London W1K 7DA England on 13 July 2011 (1 page) |
13 July 2011 | Appointment of Thompson Taraz Secretaries Ltd as a secretary (2 pages) |
13 July 2011 | Termination of appointment of James Sullivan as a director (1 page) |
13 July 2011 | Appointment of Mrs Diane Elizabeth Suter as a director (2 pages) |
13 July 2011 | Registered office address changed from 64 North Row 5Th Floor London W1K 7DA England on 13 July 2011 (1 page) |
13 July 2011 | Appointment of Mr Martin Michael Heffernan as a director (2 pages) |
13 July 2011 | Appointment of Mr Andrew David Grieve as a director (2 pages) |
13 July 2011 | Appointment of Mr Andrew David Grieve as a director (2 pages) |
13 July 2011 | Termination of appointment of James Sullivan as a director (1 page) |
13 July 2011 | Appointment of Mr Martin Michael Heffernan as a director (2 pages) |
13 July 2011 | Appointment of Mr Afshin Taraz as a director (2 pages) |
13 July 2011 | Appointment of Mr Afshin Taraz as a director (2 pages) |
13 July 2011 | Termination of appointment of Sally King as a secretary (1 page) |
13 July 2011 | Appointment of Mrs Diane Elizabeth Suter as a director (2 pages) |
7 June 2011 | Termination of appointment of Amir Zaidi as a director (1 page) |
7 June 2011 | Termination of appointment of Amir Zaidi as a director (1 page) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
22 July 2010 | Termination of appointment of Edward Williamson as a secretary (1 page) |
22 July 2010 | Termination of appointment of Edward Williamson as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Sally Frances King as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Sally Frances King as a secretary (1 page) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Termination of appointment of John Trustram Eve as a director (1 page) |
15 April 2010 | Termination of appointment of John Trustram Eve as a director (1 page) |
3 March 2010 | Appointment of Mr James Alistair Sullivan as a director (2 pages) |
3 March 2010 | Appointment of Mr James Alistair Sullivan as a director (2 pages) |
3 March 2010 | Appointment of Mr Amir Hassan Zaidi as a director (2 pages) |
3 March 2010 | Appointment of Mr Amir Hassan Zaidi as a director (2 pages) |
4 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 4 December 2009 (1 page) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 April 2009 | Appointment terminated secretary david devine (1 page) |
24 April 2009 | Secretary appointed edward leigh williamson (2 pages) |
24 April 2009 | Secretary appointed edward leigh williamson (2 pages) |
24 April 2009 | Appointment terminated secretary david devine (1 page) |
26 March 2009 | Appointment terminated director anthony king-cline (1 page) |
26 March 2009 | Appointment terminated director anthony king-cline (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
13 January 2009 | Appointment terminated director anthony norris (1 page) |
13 January 2009 | Appointment terminated director anthony norris (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page) |
20 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 December 2007 | Accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Accounts made up to 31 January 2007 (4 pages) |
15 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
10 August 2006 | Accounts made up to 31 January 2006 (4 pages) |
10 August 2006 | Accounts made up to 31 January 2006 (4 pages) |
21 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
28 September 2005 | Accounts made up to 31 January 2005 (4 pages) |
28 September 2005 | Accounts made up to 31 January 2005 (4 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
8 February 2005 | Auditor's resignation (1 page) |
8 February 2005 | Auditor's resignation (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
12 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
6 May 2004 | Return made up to 09/05/04; change of members
|
6 May 2004 | Return made up to 09/05/04; change of members
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 September 2003 | Full accounts made up to 31 January 2003 (9 pages) |
8 September 2003 | Full accounts made up to 31 January 2003 (9 pages) |
5 June 2003 | Return made up to 09/05/03; full list of members
|
5 June 2003 | Return made up to 09/05/03; full list of members
|
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 74 longland drive totteridge london N20 8HL (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 74 longland drive totteridge london N20 8HL (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 74 longland drive totteridge london N20 8HL (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 74 longland drive totteridge london N20 8HL (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
22 July 2002 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
22 July 2002 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New secretary appointed;new director appointed (3 pages) |
6 July 2002 | New secretary appointed;new director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
20 June 2002 | Company name changed dwsco 2287 LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed dwsco 2287 LIMITED\certificate issued on 20/06/02 (2 pages) |
9 May 2002 | Incorporation (23 pages) |
9 May 2002 | Incorporation (23 pages) |