London
SW3 4QF
Secretary Name | Mr Andreas Gottfried Haederle |
---|---|
Nationality | German |
Status | Closed |
Appointed | 09 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grassy Lane Maidenhead Berkshire SL6 6AU |
Director Name | Philip Noel Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 Shepherds Down Alresford Hampshire SO24 9PP |
Director Name | David Edward Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 33 Hall Close Kislingbury Northampton NN7 4BQ |
Secretary Name | Paul John Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Marbury House Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Paul John Vernon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2006) |
Role | Business Consultant |
Correspondence Address | Marbury House Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 38 Royal Avenue London SW3 4QF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,000 |
Gross Profit | £17,760 |
Net Worth | -£11,636 |
Cash | £5,389 |
Current Liabilities | £35,025 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Application for striking-off (1 page) |
5 September 2007 | Return made up to 13/06/07; full list of members (6 pages) |
16 July 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
30 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
20 September 2006 | Return made up to 13/06/06; full list of members
|
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: marbury house altwood bailey maidenhead berkshire SL6 4PQ (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 August 2003 | Ad 13/12/02--------- £ si 37498@1 (2 pages) |
13 August 2003 | Return made up to 13/06/03; full list of members
|
25 March 2003 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | £ nc 1000/991000 13/06/02 (1 page) |
13 June 2002 | Incorporation (17 pages) |