London
W9 6PH
Director Name | Brian Robert Chapman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Putney Tower Brewhouse Street London SW15 2JQ |
Director Name | Mr Peter Michael Sonneborn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soudan Road London SW11 4HH |
Secretary Name | Mr Peter Michael Sonneborn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soudan Road London SW11 4HH |
Director Name | Betty Almond |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Fashion Consultant |
Correspondence Address | 64 Silver Trees Shanklin Isle Of Wight PO37 7ND |
Secretary Name | Miles Leonard Chinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 High Lever Road London W9 6PH |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 1 Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2005 | Director resigned (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
17 May 2004 | Ad 09/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: unit 5 wraxall manor house hotel bristol road wraxall bristol BS48 1BU (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |