London
W1U 1HL
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marylebone Lane London W1U 1HL |
Director Name | Mr Andrew Paul Webster |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Evening Court Newmarket Road Cambridge Cambridgeshire CB5 8EA |
Secretary Name | Elizabeth Anne Hooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Huntingdon Road Cambridge Cambridgeshire CB3 0LB |
Director Name | Mr Edward Christopher Dodson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 De Freville Avenue Cambridge Cambridgeshire CB4 1HN |
Director Name | Mr Michael Bernard Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fairfield Gamlingay Sandy Bedfordshire SG19 3LG |
Secretary Name | Mr Edward Christopher Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 De Freville Avenue Cambridge Cambridgeshire CB4 1HN |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 96 Northchurch Road London N1 3NY |
Registered Address | 9 Marylebone Lane London W1U 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 March 2011 | Director's details changed for Mr Mark John Sample on 30 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Mark John Sample on 30 March 2011 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Mr Howard Goldsobel on 24 March 2010 (1 page) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Mr Howard Goldsobel on 24 March 2010 (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Appointment terminated director david doyle (1 page) |
5 August 2008 | Appointment Terminated Director david doyle (1 page) |
5 August 2008 | Return made up to 25/03/08; full list of members (5 pages) |
5 August 2008 | Return made up to 25/03/08; full list of members (5 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: bishop bateman court thompsons lane cambridge cambridgeshire CB5 8AQ (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: bishop bateman court thompsons lane cambridge cambridgeshire CB5 8AQ (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 25/03/07; full list of members
|
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 25/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 25/03/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 25/03/04; full list of members
|
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2003 | Incorporation (11 pages) |