Grange Park
London
N21 2EA
Secretary Name | Mr Martyn Philip Bannerman Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Chine Grange Park London N21 2EA |
Director Name | Mr John Damian Androcles Aspinall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 June 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hastings House Walton Street London SW3 1SA |
Director Name | Mr James Francis Osborne |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elbridge House Elbridge Hill Sturry Canterbury Kent CT3 4AU |
Secretary Name | Michael Russell Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 49 Horton Road Datchet Slough Berkshire SL3 9EP |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 64 Sloane Street London SW1X 9SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 29 curzon street london W1J 7TJ (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 28 curzon street london W1J 7TJ (1 page) |
21 May 2007 | Memorandum and Articles of Association (10 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
9 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Director resigned (1 page) |
1 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 November 2005 | New director appointed (3 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
4 October 2005 | Company name changed aspinall's (cheltenham) LIMITED\certificate issued on 04/10/05 (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
5 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 November 2004 | Return made up to 01/10/04; full list of members
|
25 March 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (3 pages) |
19 December 2003 | Memorandum and Articles of Association (10 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 179 great portland street london W1W 5LS (1 page) |
11 December 2003 | Company name changed finlaw 435 LIMITED\certificate issued on 11/12/03 (2 pages) |