14 - 16 Rupert Street
London
W1D 6DD
Director Name | Mr Gregory Roland Nagel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 December 2008) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Flat 1 14 - 16 Rupert Street London W1D 6DD |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 December 2008) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Jonathan Isaac Simons |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2004) |
Role | Co Director |
Correspondence Address | Flat 1 14 - 16 Rupert Street London W1D 6DD |
Secretary Name | Paul Kurt Nagel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | Apt 2 10-13 Vine Street London W1 |
Secretary Name | Sebastian Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 June 2004) |
Role | Recruitment Cons |
Correspondence Address | 6 Love Lane Camberwell London SE5 8AD |
Secretary Name | Jennifer Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 September 2004) |
Role | Payroll |
Correspondence Address | 185 Peterborough Road Leyton London E10 6HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 16 August 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Appointment of a voluntary liquidator (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Statement of affairs (6 pages) |
31 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | Return made up to 14/05/04; full list of members (6 pages) |
15 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
27 June 2003 | Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (14 pages) |