London
W14 8JS
Secretary Name | Mr Roger Stephen Lansdowne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Duck House Scantleberry Close Downend Avon BS16 6DQ |
Director Name | Mr Roger Stephen Lansdowne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Duck House Scantleberry Close Downend Avon BS16 6DQ |
Director Name | Lawrence Huff |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Campden Hill Court London W8 7HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 180 Brompton Road London SW3 1HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Application for striking-off (1 page) |
21 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (7 pages) |
9 February 2007 | Memorandum and Articles of Association (13 pages) |
1 February 2007 | Memorandum and Articles of Association (13 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 8 clifford street london W1S 2LQ (1 page) |
5 June 2006 | Return made up to 16/04/06; full list of members (7 pages) |
8 March 2006 | Director's particulars changed (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 July 2005 | Return made up to 16/04/05; full list of members
|
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Incorporation (17 pages) |