London
NW8 8RE
Secretary Name | Richard Cyril Jacobs |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 16 St Johns Wood Road London NW8 8RE |
Director Name | Catherine Mary Jacobs |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 May 2009) |
Role | Designer |
Correspondence Address | 16 St Johns Wood Road London NW8 8RE |
Director Name | Mrs Juliet Lisa Rawlings |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Residential Lettings |
Country of Residence | England |
Correspondence Address | 231 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Lance Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 231 Sheen Lane East Sheen London SW14 8LE |
Director Name | Victoria Helen Tinne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | Paperbag Cottage 47 Atalanta Street London SW6 6TU |
Secretary Name | Lord Malcolm Caithness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 137 Claxton Grove London W6 8HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Prince Consort House Albert Embankment London SE1 7TJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
18 June 2008 | Return made up to 13/01/08; full list of members (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: acre house 11-15 william road london NW1 3ER (1 page) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
1 July 2005 | Director resigned (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: c/o simpson wreford & partners suffolk house george street croydon surrey CR0 0YN (1 page) |
22 June 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 July 2004 | Return made up to 13/01/04; full list of members (6 pages) |
14 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: sovereign house 212-214 shaftesbury ave london WC2H 8HQ (1 page) |
19 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
13 January 2003 | Incorporation (16 pages) |