26 Kensington Gore
London
SW7 2ET
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Nicholas John Simpson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 June 2004) |
Role | Solicitor |
Correspondence Address | 16 King Edwards Road Ruislip Middlesex HA4 7AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Roadster Lp 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
14 March 2014 | Notice of move from Administration to Dissolution (18 pages) |
22 October 2013 | Administrator's progress report to 19 September 2013 (17 pages) |
6 June 2013 | Notice of deemed approval of proposals (1 page) |
7 May 2013 | Statement of administrator's proposal (30 pages) |
15 April 2013 | Statement of affairs with form 2.14B (6 pages) |
10 April 2013 | Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 April 2013 (2 pages) |
2 April 2013 | Appointment of an administrator (1 page) |
27 September 2012 | Full accounts made up to 31 May 2011 (9 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (9 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (8 pages) |
30 June 2008 | Return made up to 12/06/08; no change of members (6 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (8 pages) |
2 July 2007 | Return made up to 12/06/07; no change of members
|
18 April 2007 | Full accounts made up to 31 May 2006 (8 pages) |
21 December 2006 | Full accounts made up to 31 May 2005 (9 pages) |
2 August 2006 | Resolutions
|
30 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
10 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (8 pages) |
26 July 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
17 June 2004 | Particulars of mortgage/charge (16 pages) |
8 June 2004 | New director appointed (2 pages) |
13 May 2004 | Director's particulars changed (1 page) |
2 July 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New director appointed (8 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 June 2003 | Incorporation (15 pages) |