Drayton Gardens
London
SW10 9QY
Director Name | Peter Cass |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Doctor Of Medicine |
Correspondence Address | 62 Wimpole Street London W1G 8AW |
Director Name | Alexandra Spezzotti |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 29244 Greenwater Road Malibu California 90265 |
Secretary Name | Emine Basak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 16 Grove Court Drayton Gardens London SW10 9QY |
Director Name | Gianluca Vezzani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Via Ruota 2 Correggio Reggio Emilia 42015 Italy |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£119,308 |
Cash | £20,301 |
Current Liabilities | £17,962 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2010 | Registered office address changed from 59 Lafone Street London SE1 2LX on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 59 Lafone Street London SE1 2LX on 10 May 2010 (2 pages) |
4 May 2010 | Statement of affairs with form 4.19 (6 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Statement of affairs with form 4.19 (6 pages) |
7 December 2009 | Previous accounting period extended from 31 January 2009 to 30 April 2009 (5 pages) |
7 December 2009 | Previous accounting period extended from 31 January 2009 to 30 April 2009 (5 pages) |
10 August 2009 | Director's Change of Particulars / alexandra spezzotti / 30/07/2009 / HouseName/Number was: , now: 29244; Street was: hans house, now: greenwater road; Area was: 3 hans street, now: ; Post Town was: london, now: malibu; Region was: , now: califormia; Post Code was: SW1X 0JA, now: 90265; Country was: , now: usa (1 page) |
10 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / alexandra spezzotti / 30/07/2009 (1 page) |
10 August 2009 | Director's Change of Particulars / alexandra spezzotti / 30/07/2009 / Region was: califormia, now: california (1 page) |
10 August 2009 | Director's change of particulars / alexandra spezzotti / 30/07/2009 (1 page) |
22 January 2009 | Return made up to 19/06/08; full list of members (4 pages) |
22 January 2009 | Return made up to 19/06/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
22 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
11 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 October 2005 | Return made up to 19/06/05; full list of members (3 pages) |
20 October 2005 | Return made up to 19/06/05; full list of members (3 pages) |
11 July 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 July 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
8 April 2005 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
8 April 2005 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Ad 01/10/04--------- £ si 2@1=2 £ ic 40000/40002 (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Ad 01/10/04--------- £ si 2@1=2 £ ic 40000/40002 (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: c/0 teoli & co northway house 1379 high road whetstone london N20 9NR (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: c/0 teoli & co northway house 1379 high road whetstone london N20 9NR (1 page) |
20 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members
|
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Ad 19/06/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |