Redcliffe Mews
London
SW10 9JU
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Way Whetstone London N20 0XS |
Director Name | Mr Martin Michael Heffernan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Homestead Cottages Sea Lane Ferring Worthing West Sussex BN12 5DZ |
Director Name | Mr Afshin Taraz |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Dean Court Road Rottingdean Brighton East Sussex BN2 7DL |
Director Name | Mr Kelvin Deon Gray |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 April 2012) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Dorien Road Raynes Park London SW20 8EL |
Director Name | Ms Diane Elizabeth Suter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Kilmorie Road Forest Hill London SE23 2ST |
Secretary Name | Property Partnership Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 Grosvenor Street Mayfair London W1K 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 5 April 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2011 | Application to strike the company off the register (5 pages) |
22 December 2011 | Application to strike the company off the register (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Secretary's details changed for Property Partnership Secretaries Limited on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Property Partnership Secretaries Limited on 30 March 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
12 October 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
12 October 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
12 October 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
17 March 2005 | Return made up to 22/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 22/03/05; full list of members
|
2 September 2004 | Particulars of mortgage/charge (8 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Particulars of mortgage/charge (8 pages) |
2 September 2004 | Particulars of mortgage/charge (8 pages) |
2 September 2004 | Particulars of mortgage/charge (8 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2004 | Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Accounting reference date extended from 31/03/05 to 05/04/05 (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Accounting reference date extended from 31/03/05 to 05/04/05 (1 page) |
22 March 2004 | Incorporation (15 pages) |
22 March 2004 | Incorporation (15 pages) |