Bayswater
London
W2 4AT
Secretary Name | Kerrie Pilcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 23 Bark Place Bayswater London W2 4AT |
Director Name | Kerrie Pilcher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 38 St. Petersburgh Mews London W2 4JT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Alaric Hu |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 71 Quicks Road Wimbledon London SW19 1EX |
Secretary Name | Jennifer Ann Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | Lilac Cottage Shatterling Wingham Canterbury Kent CT3 1JP |
Secretary Name | Kas Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 38 St. Petersburgh Mews London W2 4JT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Lower Ground Floor 23 Bark Place Bayswater London W2 4AT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,066 |
Current Liabilities | £8,066 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
19 January 2009 | Return made up to 02/07/08; full list of members (3 pages) |
19 January 2009 | Return made up to 02/07/07; full list of members (3 pages) |
19 January 2009 | Return made up to 02/07/08; full list of members (3 pages) |
19 January 2009 | Return made up to 02/07/07; full list of members (3 pages) |
10 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 38 st. Petersburgh mews london W2 4JT (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 38 st. Petersburgh mews london W2 4JT (1 page) |
24 April 2008 | Secretary's Change of Particulars / kerrie pilcher / 24/04/2008 / HouseName/Number was: , now: lower ground floor; Street was: 38 st. Petersburgh mews, now: 23 bark place; Area was: , now: bayswater; Post Code was: W2 4JT, now: W2 4AT; Country was: , now: united kingdom (1 page) |
24 April 2008 | Director's change of particulars / kas pilcher / 24/04/2008 (1 page) |
24 April 2008 | Secretary's change of particulars / kerrie pilcher / 24/04/2008 (1 page) |
24 April 2008 | Director's Change of Particulars / kas pilcher / 24/04/2008 / HouseName/Number was: , now: lower ground floor; Street was: 38 st. Petersburgh mews, now: 23 bark place; Area was: , now: bayswater; Post Code was: W2 4JT, now: W2 4AT; Country was: , now: united kingdom (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 02/07/06; full list of members (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 71 quicks road wimbledon london SW19 1EX (1 page) |
8 November 2006 | Return made up to 02/07/06; full list of members (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 71 quicks road wimbledon london SW19 1EX (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 May 2006 | Return made up to 02/07/05; full list of members (2 pages) |
11 May 2006 | Return made up to 02/07/05; full list of members (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
12 January 2005 | Return made up to 02/07/04; full list of members (8 pages) |
12 January 2005 | Return made up to 02/07/04; full list of members (8 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
26 September 2003 | Accounts made up to 31 July 2003 (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (15 pages) |