The Yoo Building 17 Hall Road
London
NW8 9RF
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(1 week after company formation) |
Appointment Duration | 8 years (resigned 08 February 2012) |
Role | Financial Management Consultan |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Secretary Name | Michael Desmond Sheahan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2004(1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Jerningham Road New Cross Gate London SE14 5NL |
Secretary Name | Mark Kieran Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | 47 Westwood Drive Amersham Buckinghamshire HP6 6RW |
Director Name | James Nicholas Holland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 2012) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rutland Gate London SW7 1PB |
Director Name | Nigel Schofield |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 April 2006) |
Role | Cta |
Correspondence Address | 61 St Marys Avenue Bromley Kent BR2 0PU |
Secretary Name | Mr Daniel James Breden Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2012) |
Role | Financial Management Consultan |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 3rd Floor 7 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Termination of appointment of Daniel James Breden Taylor as a secretary on 8 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Daniel James Breden Taylor as a director on 8 February 2012 (1 page) |
28 February 2012 | Termination of appointment of James Nicholas Holland as a director on 8 February 2012 (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Termination of appointment of James Holland as a director (1 page) |
28 February 2012 | Termination of appointment of Daniel Taylor as a director (1 page) |
28 February 2012 | Termination of appointment of Daniel Taylor as a secretary (1 page) |
15 February 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
5 December 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
5 December 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2 March 2011 (1 page) |
9 September 2010 | Full accounts made up to 5 April 2010 (7 pages) |
9 September 2010 | Full accounts made up to 5 April 2010 (7 pages) |
9 September 2010 | Full accounts made up to 5 April 2010 (7 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for James Nicholas Holland on 5 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for James Nicholas Holland on 5 January 2010 (2 pages) |
11 January 2010 | Full accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Full accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Full accounts made up to 5 April 2009 (7 pages) |
7 September 2009 | Section 519 (1 page) |
7 September 2009 | Section 519 (1 page) |
16 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
14 May 2008 | Full accounts made up to 5 April 2007 (13 pages) |
14 May 2008 | Full accounts made up to 5 April 2007 (13 pages) |
14 May 2008 | Full accounts made up to 5 April 2007 (13 pages) |
7 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
31 August 2007 | Full accounts made up to 5 April 2006 (12 pages) |
31 August 2007 | Full accounts made up to 5 April 2006 (12 pages) |
31 August 2007 | Full accounts made up to 5 April 2006 (12 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
13 April 2006 | Particulars of mortgage/charge (6 pages) |
13 April 2006 | Particulars of mortgage/charge (6 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
6 December 2005 | Company name changed grosvenor park asset management LIMITED\certificate issued on 06/12/05 (2 pages) |
6 December 2005 | Company name changed grosvenor park asset management LIMITED\certificate issued on 06/12/05 (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
30 August 2005 | Accounts made up to 5 April 2005 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
18 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members
|
15 December 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
27 May 2004 | Company name changed chainfame LIMITED\certificate issued on 27/05/04 (2 pages) |
27 May 2004 | Company name changed chainfame LIMITED\certificate issued on 27/05/04 (2 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 January 2004 | New director appointed (3 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (15 pages) |