London
NW11 6HA
Director Name | Michael Goldmeier |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Mr David John Martin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 February 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Park Crescent Mews East London W1N 5HB |
Director Name | Mr John David Webber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 February 2011) |
Role | Solicitor |
Country of Residence | Monaco |
Correspondence Address | Chateau Azur-Appt 1414 44 Boulevard D'Italie Monte Carlo Mc98000 Monaco |
Director Name | Mr Lionel Gerald Curry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Priory Road London NW6 4SG |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 February 2011) |
Correspondence Address | 87 Wimpole Street London W1G 9RL |
Director Name | Iain Maurice Mitchell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Ronald Edmond Perry |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Secretary Name | Iain Maurice Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Secretary Name | Mr David John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Park Crescent Mews East London W1N 5HB |
Registered Address | 87 Wimpole Street London W1G 9RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 June 2010 | Secretary's details changed for Cp Secretaries Limited on 20 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Cp Secretaries Limited on 20 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
11 September 2008 | Return made up to 20/05/08; full list of members (5 pages) |
11 September 2008 | Director's Change of Particulars / john webber / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: apt B1005; Street was: 51 uphill road, now: chateau azure; Area was: mill hill, now: 44 boulevard d'italie; Post Town was: london, now: monaco; Post Code was: NW7 4PR, now: 98000; Country was: , now: monaco (2 pages) |
11 September 2008 | Return made up to 20/05/08; full list of members (5 pages) |
11 September 2008 | Director's change of particulars / john webber / 04/09/2008 (2 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Return made up to 20/05/07; no change of members (8 pages) |
17 July 2007 | Return made up to 20/05/07; no change of members
|
21 November 2006 | Return made up to 20/05/06; full list of members; amend (9 pages) |
21 November 2006 | Return made up to 20/05/06; full list of members; amend (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (9 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (9 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 49 queen anne street london W1G 9JN (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 49 queen anne street london W1G 9JN (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
28 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
28 March 2006 | Ad 08/06/05--------- £ si 64042@1=64042 £ ic 100000/164042 (2 pages) |
28 March 2006 | Ad 08/06/05--------- £ si 64042@1=64042 £ ic 100000/164042 (2 pages) |
28 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
28 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
28 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
22 August 2005 | Return made up to 20/05/05; full list of members (8 pages) |
22 August 2005 | Return made up to 20/05/05; full list of members (8 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
29 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 20/05/04; full list of members
|
11 June 2004 | Particulars of mortgage/charge (7 pages) |
11 June 2004 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | New secretary appointed;new director appointed (5 pages) |
20 June 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | New director appointed (4 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 42 bedford row london WC1R 4JL (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (7 pages) |
20 June 2003 | New director appointed (7 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Ad 30/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (5 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Ad 30/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
20 June 2003 | New director appointed (4 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 42 bedford row london WC1R 4JL (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Memorandum and Articles of Association (4 pages) |
9 June 2003 | Memorandum and Articles of Association (4 pages) |
27 May 2003 | Company name changed keele house properties LIMITED\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Company name changed keele house properties LIMITED\certificate issued on 27/05/03 (2 pages) |
20 May 2003 | Incorporation (19 pages) |