47 Park Lane
London
W1K 1PR
Director Name | Mr Kelvin Deon Gray |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 08 July 2013(11 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Tony Warren Edelstein |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Longland Drive Totteridge London N20 8HL |
Director Name | Mr Anthony Laurence King-Cline |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Folkington Corner London N12 7BH |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Secretary Name | Tony Warren Edelstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
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(1 week, 1 day 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(10 months 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(10 months 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, 4 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, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2009) |
Role | Company Director |
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, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2010) |
Role | Company Director |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Amir Hassan Zaidi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Windemere Avenue Wembley Middlesex HA9 8SF |
Director Name | Mr James Alistair Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Houndsden Road London N21 1LY |
Secretary Name | Mrs Sally Frances King |
---|---|
Status | Resigned |
Appointed | 22 July 2010(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
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 |
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) |
28 July 2015 | Annual return made up to 2 July 2015 no member list (2 pages) |
28 July 2015 | Annual return made up to 2 July 2015 no member list (2 pages) |
28 July 2015 | Annual return made up to 2 July 2015 no member list (2 pages) |
2 April 2015 | Satisfaction of charge 5 in full (4 pages) |
2 April 2015 | Satisfaction of charge 13 in full (4 pages) |
2 April 2015 | Satisfaction of charge 16 in full (6 pages) |
2 April 2015 | Satisfaction of charge 2 in full (4 pages) |
2 April 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Satisfaction of charge 10 in full (4 pages) |
2 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 April 2015 | Satisfaction of charge 4 in full (4 pages) |
2 April 2015 | Satisfaction of charge 13 in full (4 pages) |
2 April 2015 | Satisfaction of charge 14 in full (4 pages) |
2 April 2015 | Satisfaction of charge 8 in full (4 pages) |
2 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 April 2015 | Satisfaction of charge 15 in full (4 pages) |
2 April 2015 | Satisfaction of charge 2 in full (4 pages) |
2 April 2015 | Satisfaction of charge 15 in full (4 pages) |
2 April 2015 | Satisfaction of charge 11 in full (4 pages) |
2 April 2015 | Satisfaction of charge 11 in full (4 pages) |
2 April 2015 | Satisfaction of charge 5 in full (4 pages) |
2 April 2015 | Satisfaction of charge 4 in full (4 pages) |
2 April 2015 | Satisfaction of charge 12 in full (4 pages) |
2 April 2015 | Satisfaction of charge 3 in full (4 pages) |
2 April 2015 | Satisfaction of charge 1 in full (5 pages) |
2 April 2015 | Satisfaction of charge 12 in full (4 pages) |
2 April 2015 | Satisfaction of charge 3 in full (4 pages) |
2 April 2015 | Satisfaction of charge 1 in full (5 pages) |
2 April 2015 | Satisfaction of charge 8 in full (4 pages) |
2 April 2015 | Satisfaction of charge 10 in full (4 pages) |
2 April 2015 | Satisfaction of charge 16 in full (6 pages) |
2 April 2015 | Satisfaction of charge 7 in full (4 pages) |
2 April 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Satisfaction of charge 14 in full (4 pages) |
2 April 2015 | Satisfaction of charge 7 in full (4 pages) |
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 July 2014 | Annual return made up to 2 July 2014 no member list (2 pages) |
9 July 2014 | Annual return made up to 2 July 2014 no member list (2 pages) |
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) |
22 July 2013 | Appointment of Mr Kelvin Deon Gray as a director (2 pages) |
22 July 2013 | Appointment of Mr Kelvin Deon Gray as a director (2 pages) |
16 July 2013 | Annual return made up to 2 July 2013 no member list (2 pages) |
16 July 2013 | Annual return made up to 2 July 2013 no member list (2 pages) |
16 July 2013 | Annual return made up to 2 July 2013 no member list (2 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) |
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) |
2 August 2012 | Annual return made up to 2 July 2012 no member list (2 pages) |
2 August 2012 | Annual return made up to 2 July 2012 no member list (2 pages) |
2 August 2012 | Annual return made up to 2 July 2012 no member list (2 pages) |
21 March 2012 | Termination of appointment of Sally King as a secretary (1 page) |
21 March 2012 | Termination of appointment of Sally King as a secretary (1 page) |
21 March 2012 | Appointment of Mr Andrew David Grieve as a director (2 pages) |
21 March 2012 | Appointment of Mr Martin Michael Heffernan as a director (2 pages) |
21 March 2012 | Appointment of Mr Andrew David Grieve as a director (2 pages) |
21 March 2012 | Termination of appointment of James Sullivan as a director (1 page) |
21 March 2012 | Appointment of Mr Martin Michael Heffernan as a director (2 pages) |
21 March 2012 | Termination of appointment of James Sullivan as a director (1 page) |
31 October 2011 | Registered office address changed from 64 North Row London W1K 7DA on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 64 North Row London W1K 7DA on 31 October 2011 (1 page) |
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) |
22 July 2011 | Annual return made up to 2 July 2011 no member list (2 pages) |
22 July 2011 | Annual return made up to 2 July 2011 no member list (2 pages) |
22 July 2011 | Annual return made up to 2 July 2011 no member list (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) |
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 | Appointment of Mrs Sally Frances King 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 | Termination of appointment of Edward Williamson as a secretary (1 page) |
19 July 2010 | Annual return made up to 2 July 2010 no member list (3 pages) |
19 July 2010 | Annual return made up to 2 July 2010 no member list (3 pages) |
19 July 2010 | Annual return made up to 2 July 2010 no member list (3 pages) |
25 May 2010 | Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page) |
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) |
22 March 2010 | Appointment of Mr James Alistair Sullivan as a director (2 pages) |
22 March 2010 | Appointment of Mr Amir Hassan Zaidi as a director (2 pages) |
22 March 2010 | Appointment of Mr Amir Hassan Zaidi as a director (2 pages) |
22 March 2010 | Appointment of Mr James Alistair Sullivan as a director (2 pages) |
9 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 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) |
3 August 2009 | Annual return made up to 02/07/09 (4 pages) |
3 August 2009 | Annual return made up to 02/07/09 (4 pages) |
24 April 2009 | Secretary appointed edward leigh williamson (2 pages) |
24 April 2009 | Appointment terminated secretary david devine (1 page) |
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) |
1 August 2008 | Annual return made up to 02/07/08 (3 pages) |
1 August 2008 | Annual return made up to 02/07/08 (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
20 July 2007 | Annual return made up to 02/07/07 (4 pages) |
20 July 2007 | Annual return made up to 02/07/07 (4 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 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 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
21 July 2006 | Annual return made up to 02/07/06 (5 pages) |
21 July 2006 | Annual return made up to 02/07/06 (5 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
26 July 2005 | Annual return made up to 02/07/05 (5 pages) |
26 July 2005 | Annual return made up to 02/07/05 (5 pages) |
8 February 2005 | Auditor's resignation (1 page) |
8 February 2005 | Auditor's resignation (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
12 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
20 July 2004 | Annual return made up to 02/07/04
|
20 July 2004 | Annual return made up to 02/07/04
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 October 2003 | Full accounts made up to 31 January 2003 (8 pages) |
4 October 2003 | Full accounts made up to 31 January 2003 (8 pages) |
4 October 2003 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
4 October 2003 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
26 July 2003 | Annual return made up to 02/07/03
|
26 July 2003 | Annual return made up to 02/07/03
|
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) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Particulars of mortgage/charge (9 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (9 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
5 August 2002 | Particulars of mortgage/charge (6 pages) |
5 August 2002 | Particulars of mortgage/charge (6 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
2 July 2002 | Incorporation (25 pages) |
2 July 2002 | Incorporation (25 pages) |