Halkin Place
London
SW1X 8JF
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Director Name | Mr John Matthew Stephenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Solcs |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Lucinda Josephine Stephenson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Solcs |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Solcs |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | David Harold Kent |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 5 Belgravia House 2 Halkin Place London SW1X 8JF |
Director Name | Amanda Vaudrey Barker Mill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 2008) |
Role | Housewife |
Correspondence Address | 19 Belgravia House 2 Halkin Place London SW1X 8JF |
Director Name | Robin Nigel Francis Peter Barrett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2003) |
Role | IT Manager |
Correspondence Address | 32 Chapel Street East Malling Kent ME19 6AP |
Director Name | Douglas Robert Lister |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 2009) |
Role | Property Developer |
Correspondence Address | 10 Belgravia House Halkin Place London SW1X 8JF |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | Moe Ward |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2003) |
Role | Art Dealer |
Correspondence Address | 21 Belgravia House 2 Halkin Place London SW1X 8JF |
Director Name | Mr Mark Douglas Warner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 2009) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 3 Belgravia House Halkin Place London SW1X 8JF |
Secretary Name | Mr Dirk Hems Kalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 14 Westfield Road Lymington Hampshire SO41 3PY |
Registered Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Application to strike the company off the register (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 September 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
9 September 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 August 2009 | Annual return made up to 22/07/09 (2 pages) |
21 August 2009 | Annual return made up to 22/07/09 (2 pages) |
9 February 2009 | Appointment terminated director richard tice (1 page) |
9 February 2009 | Appointment terminated director douglas lister (1 page) |
9 February 2009 | Appointment Terminated Director mark warner (1 page) |
9 February 2009 | Appointment terminated director mark warner (1 page) |
9 February 2009 | Appointment Terminated Director douglas lister (1 page) |
9 February 2009 | Appointment Terminated Director richard tice (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Annual return made up to 22/07/08 (3 pages) |
6 October 2008 | Annual return made up to 22/07/08 (3 pages) |
25 March 2008 | Appointment Terminated Director amanda barker mill (1 page) |
25 March 2008 | Appointment terminated director amanda barker mill (1 page) |
7 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 August 2007 | Annual return made up to 22/07/07 (5 pages) |
14 August 2007 | Annual return made up to 22/07/07 (5 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Annual return made up to 22/07/06 (5 pages) |
15 August 2006 | Annual return made up to 22/07/06 (5 pages) |
5 January 2006 | Accounts made up to 31 March 2005 (9 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
27 October 2005 | Annual return made up to 22/07/05 (6 pages) |
27 October 2005 | Annual return made up to 22/07/05 (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
22 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 September 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 September 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 3A carlton road new malden surrey KT3 3AJ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 3A carlton road new malden surrey KT3 3AJ (1 page) |
20 August 2004 | Annual return made up to 22/07/04 (6 pages) |
20 August 2004 | Annual return made up to 22/07/04 (6 pages) |
13 July 2004 | Full accounts made up to 31 July 2003 (11 pages) |
13 July 2004 | Full accounts made up to 31 July 2003 (11 pages) |
29 August 2003 | Annual return made up to 22/07/03 (7 pages) |
29 August 2003 | Annual return made up to 22/07/03
|
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 2-5 halkin place london greater london W1X 8JF (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 2-5 halkin place london greater london W1X 8JF (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 50 broadway london SW1H 0BL (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 50 broadway london SW1H 0BL (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (3 pages) |
22 July 2002 | Incorporation (23 pages) |
22 July 2002 | Incorporation (23 pages) |