London
W6 0UJ
Director Name | Pamela Ann Scholes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 August 2010) |
Role | Company Director |
Correspondence Address | 74 Artillery Mansions 75 Victoria Street London SW1 0HZ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 August 2010) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 24 Talbot Road Highgate London N6 4QR |
Director Name | Mr Lee Dale Ginsberg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP |
Secretary Name | Frances Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Abbeville Road London SW4 9JJ |
Director Name | Kevin Brian Connolly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2006) |
Role | Finance Director |
Correspondence Address | The Old Tea Shop Church Street Welford On Avon Warwickshire CV37 8EJ |
Director Name | Miss Frances Bingham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 days (resigned 09 August 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Grafton Mansions Venn Street London SW4 0AY |
Secretary Name | Stewart Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 Hastings Drive Surbiton Surrey KT6 5NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Holmes Place Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2006) |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | HCHP (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2009) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | C/O Begbies Traynor(Central) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,043,000 |
Current Liabilities | £1,043,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
18 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
27 November 2009 | Declaration of solvency (3 pages) |
27 November 2009 | Declaration of solvency (3 pages) |
20 November 2009 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 20 November 2009 (1 page) |
18 November 2009 | Appointment of a voluntary liquidator (1 page) |
18 November 2009 | Appointment of a voluntary liquidator (1 page) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 March 2009 | Director appointed pamela ann scholes (4 pages) |
10 March 2009 | Director appointed pamela ann scholes (4 pages) |
4 March 2009 | Director appointed patrick fox (3 pages) |
4 March 2009 | Director appointed patrick fox (3 pages) |
26 February 2009 | Appointment terminated director hchp (holdings) LIMITED (1 page) |
26 February 2009 | Appointment Terminated Director hchp (holdings) LIMITED (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 November 2008 | Director's Change of Particulars / holmes place holdings LIMITED / 08/10/2008 / Surname was: holmes place holdings LIMITED, now: hchp (holdings) LIMITED (1 page) |
10 November 2008 | Director's change of particulars / holmes place holdings LIMITED / 08/10/2008 (1 page) |
26 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
26 February 2007 | Director's particulars changed (2 pages) |
26 February 2007 | Director's particulars changed (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 100 aldersgate street london EC1A 4LX (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 100 aldersgate street london EC1A 4LX (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
19 September 2005 | Particulars of mortgage/charge (14 pages) |
19 September 2005 | Particulars of mortgage/charge (14 pages) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
27 June 2005 | Particulars of mortgage/charge (14 pages) |
27 June 2005 | Particulars of mortgage/charge (14 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
9 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place london W8 4HP (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place london W8 4HP (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
3 February 2004 | Particulars of mortgage/charge (13 pages) |
3 February 2004 | Particulars of mortgage/charge (13 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
18 December 2003 | Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 4TH floor, 17A old court place kensington london W8 4HP (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 4TH floor, 17A old court place kensington london W8 4HP (1 page) |
18 December 2003 | Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (6 pages) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (6 pages) |
25 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Incorporation (17 pages) |