Notting Hill
London
W11 1DF
Secretary Name | Wingrave Yeats Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 April 2011) |
Correspondence Address | 65 Duke Street London W1M 5DH |
Director Name | Hugh Malcolm Leventon |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Ashover Vanzell Road Midhurst West Sussex GU29 9BA |
Secretary Name | Guy Edward John Margetson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Saint Lukes Mews Notting Hill London W11 1DF |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2011 | Final Gazette dissolved following liquidation (1 page) |
21 January 2011 | Notice of final account prior to dissolution (1 page) |
21 January 2011 | Return of final meeting of creditors (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 65 duke street london W1K 5NT (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 65 duke street london W1K 5NT (1 page) |
18 July 2006 | Appointment of a liquidator (2 pages) |
18 July 2006 | Appointment of a liquidator (2 pages) |
30 March 2006 | Order of court to wind up (1 page) |
30 March 2006 | Order of court to wind up (1 page) |
21 March 2006 | Strike-off action suspended (1 page) |
21 March 2006 | Strike-off action suspended (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Return made up to 12/09/04; full list of members (7 pages) |
17 January 2005 | Return made up to 12/09/04; full list of members (7 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 3 saint lukes mews notting hill london W11 1DF (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 3 saint lukes mews notting hill london W11 1DF (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
19 June 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Company name changed lightning eye LIMITED\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed lightning eye LIMITED\certificate issued on 10/12/03 (2 pages) |
12 September 2003 | Incorporation (14 pages) |
12 September 2003 | Incorporation (14 pages) |