Kingswood
Maidstone
Kent
ME17 3PH
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 10 March 2009) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 March 2009) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Erbagan Yilmaz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | Via Pedemonte 28-Ch Lugano 6962 Switzerland |
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2006) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,790 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
9 September 2008 | Director appointed robert brady (1 page) |
11 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 07/04/06; full list of members (5 pages) |
11 October 2006 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
13 May 2005 | Memorandum and Articles of Association (16 pages) |
15 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
13 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
14 June 2004 | Return made up to 07/04/04; full list of members
|
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (4 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 7 albemarle street london W1S 4HQ (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |