London
SW3 6BU
Secretary Name | Dr Angela Carolyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Beaufort Street London SW3 6BU |
Director Name | Kieron Edward Seeds |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Beaufort Street London SW3 6BU |
Director Name | Margaret Mary Seeds |
---|---|
Date of Birth | June 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Elm Park Gardens Dover Kent CT17 9NQ |
Secretary Name | Dr Alwyn John Seeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 114 Beaufort Street London SW3 6BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 114 Beaufort Street London SW3 6BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Application to strike the company off the register (3 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
16 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
23 February 2009 | Gbp ic 7.4/2.94 30/01/09 gbp sr [email protected]=4.46 (2 pages) |
23 February 2009 | Gbp ic 7.4/2.94\30/01/09\gbp sr [email protected]=4.46\ (2 pages) |
10 February 2009 | Ad 01/02/09\gbp si [email protected]=0.6\gbp ic 6.8/7.4\ (1 page) |
10 February 2009 | Ad 01/02/09 gbp si [email protected]=0.6 gbp ic 6.8/7.4 (1 page) |
23 December 2008 | Declaration of shares redemption:auditor's report (3 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Declaration of shares redemption:auditor's report (3 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Ad 05/07/08\gbp si [email protected]=0.2\gbp ic 6.6/6.8\ (2 pages) |
7 August 2008 | Ad 05/07/08 gbp si [email protected]=0.2 gbp ic 6.6/6.8 (2 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
16 July 2007 | Ad 10/07/07--------- £ si [email protected]=2 £ ic 4/6 (1 page) |
16 July 2007 | Ad 10/07/07--------- £ si [email protected]=2 £ ic 4/6 (1 page) |
13 July 2007 | Nc inc already adjusted 01/07/07 (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Nc inc already adjusted 01/07/07 (1 page) |
13 July 2007 | Resolutions
|
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
9 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
20 December 2005 | £ ic 6/5 02/12/05 £ sr [email protected]=1 (2 pages) |
20 December 2005 | £ ic 6/5 02/12/05 £ sr [email protected]=1 (2 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 04/03/05; full list of members
|
18 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
29 March 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
29 March 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
26 March 2004 | Ad 04/03/04-04/03/04 £ si [email protected] (2 pages) |
26 March 2004 | Ad 04/03/04-04/03/04 £ si [email protected] (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New secretary appointed;new director appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 March 2004 | Incorporation (31 pages) |
4 March 2004 | Incorporation (31 pages) |