London
SW1E 6LB
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mark Adrian Braithwaite |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 June 2009) |
Role | Chartered Surveyor |
Correspondence Address | The Glen Sandy Lane Cranage Cheshire CW4 8HN |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 February 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Michael Alexander Forster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
5 February 2013 | Termination of appointment of Peter Taylor as a director (1 page) |
5 February 2013 | Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
12 June 2012 | Termination of appointment of Michael Alexander Forster as a director on 21 March 2012 (1 page) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Termination of appointment of Michael Forster as a director (1 page) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (32 pages) |
26 July 2010 | Appointment of Mr Michael Alexander Forster as a director (2 pages) |
26 July 2010 | Appointment of Mr Michael Alexander Forster as a director (2 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
16 June 2009 | Appointment Terminated Director mark braithwaite (1 page) |
16 June 2009 | Appointment terminated director mark braithwaite (1 page) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
6 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
19 October 2004 | Ad 02/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 October 2004 | Nc inc already adjusted 02/09/04 (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (7 pages) |
17 September 2004 | New director appointed (4 pages) |
17 September 2004 | New director appointed (7 pages) |
17 September 2004 | New director appointed (4 pages) |
17 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Company name changed precis (2432) LIMITED\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Company name changed precis (2432) LIMITED\certificate issued on 09/09/04 (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Incorporation (17 pages) |