London
SW7 3LE
Director Name | Mr Jude Sebastian Fletcher |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pinewood Gardens Tunbridge Wells Kent TN4 0NN |
Secretary Name | Alan Matthew Avetoom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cotswold Close Kingston Hill Surrey KT2 7JN |
Director Name | Mr Robert Howard Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Lawn Lodge East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Secretary Name | Joseph Luke Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | Unit 2 28 Old Brompton Road London SW7 3SS |
Director Name | Sarah Burge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 September 2005) |
Role | Teacher |
Correspondence Address | 169 Wheat Sheaf Close London E14 9UZ |
Registered Address | 103 Old Brompton Road London SW7 3LE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1 at £100 | Stephen Chance 100.00% Ordinary A |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Registered office address changed from C/O Stephen Chance 11 Bear Street London WC2H 7AS United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O Stephen Chance 11 Bear Street London WC2H 7AS United Kingdom on 26 February 2013 (1 page) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
6 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Termination of appointment of Jude Fletcher as a director (1 page) |
26 April 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from C/O J Fletcher 11 Bear Street London WC2H 7AS United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Jude Sebastian Fletcher as a director on 15 December 2011 (1 page) |
26 April 2012 | Registered office address changed from C/O J Fletcher 11 Bear Street London WC2H 7AS United Kingdom on 26 April 2012 (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Termination of appointment of Jude Sebastian Fletcher as a director on 15 December 2011 (1 page) |
19 January 2012 | Termination of appointment of Jude Fletcher as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 November 2010 | Registered office address changed from C/O Jude Fletcher 11 Bear Street London WC2H 7AS United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from C/O Jude Fletcher 11 Bear Street London WC2H 7AS United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from Unit 2 28 Old Brompton Road London SW7 3SS on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Jude Sebastian Fletcher on 10 October 2010 (2 pages) |
15 November 2010 | Registered office address changed from Unit 2 28 Old Brompton Road London SW7 3SS on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Jude Sebastian Fletcher on 10 October 2010 (2 pages) |
15 November 2010 | Appointment of Mr Stephen Chance as a director (2 pages) |
15 November 2010 | Appointment of Mr Stephen Chance as a director (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 May 2010 | Termination of appointment of Joseph Fletcher as a secretary (1 page) |
6 May 2010 | Termination of appointment of Joseph Fletcher as a secretary (1 page) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 August 2009 | Accounts made up to 31 October 2008 (1 page) |
20 October 2008 | Director's change of particulars / jude fletcher / 08/09/2008 (1 page) |
20 October 2008 | Director's Change of Particulars / jude fletcher / 08/09/2008 / HouseName/Number was: , now: 22; Street was: 22 pinewood gardens, now: pinewood gardens; Occupation was: solicitor/property developer, now: consultant (1 page) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
1 September 2008 | Accounts made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 December 2005 | Return made up to 02/10/05; full list of members (7 pages) |
8 December 2005 | Return made up to 02/10/05; full list of members
|
7 September 2005 | Registered office changed on 07/09/05 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Return made up to 02/10/04; full list of members
|
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
28 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 199/298 (2 pages) |
28 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 199/298 (2 pages) |
30 April 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
30 April 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
30 April 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: ground floor offices 37 auriol road london W14 0SP (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: ground floor offices 37 auriol road london W14 0SP (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
2 October 2003 | Incorporation (16 pages) |