Raynes Park
London
SW20 0AJ
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 April 2004(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
6 August 2008 | Appointment terminated director guy naggar (1 page) |
6 August 2008 | Appointment terminated director peter klimt (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
26 September 2007 | Return made up to 19/09/07; full list of members (7 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
22 June 2006 | Full accounts made up to 31 August 2005 (9 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
14 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
10 August 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New director appointed (12 pages) |
5 May 2004 | New director appointed (13 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 8A perth close raynes park london SW20 0AJ (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
21 October 2003 | Resolutions
|
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |