Walton Street
London
SW3 1SA
Director Name | Mr Martyn Philip Bannerman Kennedy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Chine Grange Park London N21 2EA |
Secretary Name | Mr Martyn Philip Bannerman Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Chine Grange Park London N21 2EA |
Secretary Name | Michael Russell Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Cranleigh House,49 Horton Road Datchet Slough Berkshire SL3 9EP |
Director Name | Mr James Francis Osborne |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elbridge House Elbridge Hill Sturry Canterbury Kent CT3 4AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 64 Sloane Street London SW1X 9SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 29 curzon street london W1J 7TL (1 page) |
9 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
22 May 2007 | Memorandum and Articles of Association (15 pages) |
22 May 2007 | Resolutions
|
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
2 October 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
19 April 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Company name changed aspinalls holdings LIMITED\certificate issued on 20/10/04 (2 pages) |
15 October 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
31 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 64 sloane street london SW1X 9SH (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (19 pages) |