Loxley Road
Wellsbourne
Warwickshire
CV35 9JL
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Peter David Marshall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 June 2009) |
Role | Architect |
Correspondence Address | 219, 1/2f, Wong Chuk Wan Tai Mong Tsai Road Sai Kung N.T. Hong Kong |
Director Name | Mr Michael Mark Hadcock |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Bank Top Farm Cut Throat Lane Bishop Thornton Harrogate North Yorkshire HG3 3JT |
Director Name | Mr Rossano Mansoori-Dara |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment B52 The Memmo Centre Fontevielle 98000 Monaco |
Secretary Name | Bari William Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 1BQ |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Woodlands Roundwood Road Baildon West Yorkshire BD17 6SP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£75,806 |
Current Liabilities | £106,701 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Appointment terminated director michael hadcock (1 page) |
3 July 2008 | Appointment terminated secretary bari phillips (1 page) |
30 April 2008 | Appointment terminated director nigel denby (1 page) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 July 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (5 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members
|
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members
|
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
15 December 2005 | Director's particulars changed (1 page) |
25 August 2005 | Company name changed vantage distribution LIMITED\certificate issued on 25/08/05 (2 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 July 2005 | Company name changed city lofts commercial LIMITED\certificate issued on 28/07/05 (2 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
1 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 280 grays inn road london WC1X 8EB (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (17 pages) |