London
NW3 6QS
Secretary Name | Mr Simon Michael Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Caroline Terrace London SW1W 8JS |
Secretary Name | Nigel Brice Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2009) |
Role | Solicitor |
Correspondence Address | 11 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Annual return made up to 23 February 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 23 February 2009 with a full list of shareholders (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Appointment terminated secretary nigel bennett (1 page) |
12 May 2009 | Appointment Terminated Secretary nigel bennett (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
4 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 45-51 whitfield street london W1T 4HB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 45-51 whitfield street london W1T 4HB (1 page) |
27 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
7 November 2006 | Return made up to 23/02/06; full list of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
7 November 2006 | Return made up to 23/02/06; full list of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2006 | Return made up to 23/02/05; full list of members (6 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: c/o simons muirhead & burton 50 broadwick street soho london W1F 7AG (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: c/o simons muirhead & burton 50 broadwick street soho london W1F 7AG (1 page) |
1 February 2006 | Return made up to 23/02/05; full list of members (6 pages) |
1 February 2006 | New secretary appointed (2 pages) |
3 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
3 March 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
3 March 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
23 February 2004 | Incorporation (19 pages) |
23 February 2004 | Incorporation (19 pages) |