London
W9 1AU
Director Name | Mr Charles Jonathan Sylvester Gorman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58d Clifton Gardens London W9 1AU |
Director Name | Zdenka Helena Gorman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58d Clifton Gardens London W9 1AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58d Clifton Gardens London W9 1AU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£232 |
Cash | £45 |
Current Liabilities | £277 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | Application to strike the company off the register (3 pages) |
11 October 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
25 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
25 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
17 February 2011 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011 (1 page) |
16 June 2010 | Director's details changed for Mr Charles Jonathan Sylvester Gorman on 30 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Mr Jeremy Philip Gorman on 30 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Mr Jeremy Philip Gorman on 30 May 2010 (1 page) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 June 2010 | Director's details changed for Mr Charles Jonathan Sylvester Gorman on 30 May 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 January 2009 | Director appointed charles jonathan sylvester gorman (2 pages) |
23 January 2009 | Appointment terminated director zdenka gorman (1 page) |
23 January 2009 | Director appointed charles jonathan sylvester gorman (2 pages) |
23 January 2009 | Appointment Terminated Director zdenka gorman (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 56 queen anne street london W1G 8LA (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 56 queen anne street london W1G 8LA (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 June 2008 | Secretary's Change Of Particulars Jeremy Philip Gorman Logged Form (1 page) |
25 June 2008 | Secretary's change of particulars jeremy philip gorman logged form (1 page) |
19 June 2008 | Director's Change of Particulars / zdenka gorman / 07/05/2008 / (1 page) |
19 June 2008 | Director's change of particulars / zdenka gorman / 07/05/2008 (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 19 connaught square london W2 2HJ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 19 connaught square london W2 2HJ (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page) |
17 June 2008 | Director's Change of Particulars / zdenka gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1AU; Country was: , now: united kingdom (1 page) |
17 June 2008 | Secretary's Change of Particulars / jeremy gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1A (1 page) |
17 June 2008 | Director's change of particulars / zdenka gorman / 07/05/2008 (1 page) |
26 October 2007 | Company name changed connaught management properties LIMITED\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed connaught management properties LIMITED\certificate issued on 26/10/07 (2 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members
|
4 April 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
4 April 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
6 May 2004 | Accounts made up to 31 May 2003 (3 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
23 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
23 July 2003 | Return made up to 31/05/03; full list of members
|
25 April 2003 | Company name changed connaught renovations LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed connaught renovations LIMITED\certificate issued on 25/04/03 (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
31 May 2002 | Incorporation (18 pages) |
31 May 2002 | Incorporation (18 pages) |