London
SW6 7JG
Director Name | Sir Robert Clinton Ropner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 152 Bishops Road London SW6 7JG |
Secretary Name | Lady Diana Felicia Ropner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 April 2011) |
Role | Executive Secretary |
Country of Residence | England |
Correspondence Address | 152 Bishops Road London SW6 7JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 152 Bishops Road London SW6 7JG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,248 |
Cash | £11,361 |
Current Liabilities | £10,022 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
30 December 2009 | Director's details changed for Sir Robert Clinton Ropner on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Lady Diana Felicia Ropner on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Lady Diana Felicia Ropner on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Sir Robert Clinton Ropner on 30 December 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
8 January 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 152 bishops road london SW6 7JG (1 page) |
8 January 2004 | New secretary appointed;new director appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 152 bishops road london SW6 7JG (1 page) |
8 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Incorporation (9 pages) |