13-15 Westbourne Street
London
W2 2TZ
Director Name | Mr Iain Russell Campbell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diddlesford Manor Barn Northchapel Petworth West Sussex GU28 9EN |
Secretary Name | Philippa Jane Sands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 40 Munster Road London SW6 4EW |
Director Name | Stewart Crocker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cogmans Cottage Outwood Redhill Surrey RH1 5PT |
Director Name | Jane Mary Loveday |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 33 South Barcombe Road Childwell Liverpool Merseyside L16 7QD |
Director Name | Mr John William Murdoch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Briants Avenue Caversham Reading RG4 5AY |
Secretary Name | Mr John William Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Briants Avenue Caversham Reading RG4 5AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52,722 |
Cash | £1,926 |
Current Liabilities | £23,853 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Return made up to 20/06/08; no change of members (10 pages) |
20 February 2009 | Return made up to 20/06/08; no change of members (10 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Appointment terminated director and secretary john murdoch (1 page) |
5 February 2009 | Appointment Terminated Director and Secretary john murdoch (1 page) |
4 February 2009 | Appointment Terminated Director jane loveday (1 page) |
4 February 2009 | Appointment terminated director jane loveday (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from london house great eastern wharf parkgate road london SW11 4NQ (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from london house great eastern wharf parkgate road london SW11 4NQ (1 page) |
7 April 2008 | Secretary appointed philippa jane sands (2 pages) |
7 April 2008 | Secretary appointed philippa jane sands (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | New director appointed (4 pages) |
29 October 2007 | New director appointed (4 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: ground floor 19 margaret street london W1W 8RR (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: ground floor 19 margaret street london W1W 8RR (1 page) |
6 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 10 southern court south street reading berkshire RG1 4QS (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 10 southern court south street reading berkshire RG1 4QS (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
28 April 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Particulars of mortgage/charge (6 pages) |
10 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members
|
1 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
11 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: c/o knox & eames, the business ctr, greys green farm henley-on-thames oxfordshire RG94 qg (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: c/o knox & eames, the business ctr, greys green farm henley-on-thames oxfordshire RG94 qg (1 page) |
22 July 2002 | Ad 30/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 July 2002 | Ad 30/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (19 pages) |
20 June 2002 | Incorporation (19 pages) |