London
NW3 5DB
Director Name | Mr Anthony Mitchell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 February 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daleham Mews London NW3 5DB |
Director Name | Mr Mark Bolton |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 February 2011) |
Role | Fireman |
Country of Residence | England |
Correspondence Address | 4 Daleham Mews London NW3 5DB |
Director Name | Mrs Susan Elizabeth Bolton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 February 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Daleham Mews London NW3 5DB |
Director Name | Mrs Amanda Argent |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burgess Hill London NW2 2DA |
Director Name | Mr Stephen Argent |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Burgess Hill London NW2 2DA |
Director Name | Baroness Margaret Josephine McDonagh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Clive Road London SW19 2JA |
Director Name | John Alexander Rafferty |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45-47 Byrne Road Balham SW12 9HZ |
Director Name | Mrs Susan Elizabeth Bolton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 115 Claremount Road Booth Town Halifax West Yorkshire HX3 6JQ |
Director Name | Jack Mitchell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 August 2007) |
Role | Retired |
Correspondence Address | 33a The Grove Hipperholme Halifax West Yorkshire HX3 8JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Daleham Mews London NW3 5DB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,359,615 |
Net Worth | -£10,255,516 |
Cash | £15,181 |
Current Liabilities | £80,323 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Director's details changed for Mrs Susan Bolton on 28 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Susan Bolton on 28 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Bolton on 28 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Bolton on 28 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Stephen Argent on 28 February 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Stephen Argent on 28 February 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Anthony Mitchell on 28 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Anthony Mitchell on 28 February 2010 (2 pages) |
5 November 2009 | Annual return made up to 11 September 2009 no member list (3 pages) |
5 November 2009 | Annual return made up to 11 September 2009 no member list (3 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
23 July 2009 | Annual return made up to 11/09/08 (3 pages) |
23 July 2009 | Annual return made up to 11/09/08 (3 pages) |
5 January 2009 | Full accounts made up to 30 September 2007 (10 pages) |
5 January 2009 | Full accounts made up to 30 September 2007 (10 pages) |
16 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
16 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
4 October 2007 | Annual return made up to 11/09/07 (2 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Annual return made up to 11/09/07 (2 pages) |
4 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 20 burgess hill london NW2 2DA (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 20 burgess hill london NW2 2DA (1 page) |
13 November 2006 | Annual return made up to 11/09/06 (4 pages) |
13 November 2006 | Annual return made up to 11/09/06 (4 pages) |
21 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
21 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
18 April 2006 | Annual return made up to 11/09/05 (5 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Annual return made up to 11/09/05 (5 pages) |
18 April 2006 | Director resigned (1 page) |
23 January 2006 | Memorandum and Articles of Association (16 pages) |
23 January 2006 | Memorandum and Articles of Association (16 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Memorandum and Articles of Association (16 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Memorandum and Articles of Association (16 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
10 September 2004 | Annual return made up to 11/09/04 (4 pages) |
10 September 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
10 September 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
10 September 2004 | Annual return made up to 11/09/04 (4 pages) |
26 November 2003 | Annual return made up to 11/09/03 (4 pages) |
26 November 2003 | Annual return made up to 11/09/03 (4 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
11 September 2002 | Incorporation (22 pages) |