Flat 2
London
W8 6AH
Director Name | Shay Andrew Casey |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 St Mary Hall 106 Felsham Road London SW15 1DQ |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gorst Road Battersea London SW11 6JB |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | David Robert Lee |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Thurlow Close Stevenage Hertfordshire SG1 4SD |
Secretary Name | Mr Martin Roy Bewsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hawthorne Road Bromley Kent BR1 2HH |
Director Name | Mr Richard Johnathon Debney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 June 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Manor Way Blackheath London SE3 9XG |
Director Name | Gary John Felce |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 June 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Ickwell Road Northill Biggleswade Bedfordshire SG18 9AB |
Secretary Name | Beatrix Anna Margarita Parsons Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Meadow Cottage Hawksfold Lane Fernhurst Surrey GU27 3JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Berkeley Square London W1J 6EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2006 | Director's particulars changed (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (5 pages) |
3 October 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: hesketh house 43-45 portman square london W1H 6HE (1 page) |
13 December 2004 | Location of register of members (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
14 June 2004 | Resolutions
|
3 April 2004 | Return made up to 27/03/04; full list of members
|
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
9 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
28 March 2003 | Secretary resigned (1 page) |