205 Balham High Road
London
SW17 7AD
Director Name | Mr Adrian Alastair Richmond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teapot Cottage Shiplake Row, Binfield Heath Henley-On-Thames Oxfordshire RG9 4DR |
Director Name | Christopher John Steed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 2 Wattleton Road Beaconsfield Buckinghamshire HP9 1TS |
Secretary Name | Mr Adrian Alastair Richmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teapot Cottage Shiplake Row, Binfield Heath Henley-On-Thames Oxfordshire RG9 4DR |
Director Name | Anna Louise Dawkins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 7 Wellington Road Wimbledon Park London SW19 8EQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 1-3 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 15 south molton street london W1K 5QR (1 page) |
31 July 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2008 | Declaration of solvency (3 pages) |
31 July 2008 | Resolutions
|
22 May 2008 | Full accounts made up to 31 January 2008 (14 pages) |
28 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 October 2007 | Full accounts made up to 31 January 2007 (16 pages) |
20 September 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Director resigned (1 page) |
13 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 16 hanover square london W1S 1HT (1 page) |
15 April 2005 | Full accounts made up to 31 January 2005 (14 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 1 park row leeds LS1 5AB (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Nc inc already adjusted 19/02/04 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 04/02/04 (2 pages) |
18 February 2004 | Ad 04/02/04--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Memorandum and Articles of Association (7 pages) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New secretary appointed;new director appointed (1 page) |
12 February 2004 | Director resigned (1 page) |
6 February 2004 | Company name changed pinco 2070 LIMITED\certificate issued on 06/02/04 (2 pages) |
13 January 2004 | Incorporation (17 pages) |