London
SW14 8RL
Director Name | David Paul Philipson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 month after company formation) |
Appointment Duration | 7 years (closed 12 July 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Lloyd Square London WC1X 9AD |
Secretary Name | David Paul Philipson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 month after company formation) |
Appointment Duration | 7 years (closed 12 July 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Lloyd Square London WC1X 9AD |
Secretary Name | Stephen Francis Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | 11 Willowbridge Road London N1 2LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Torriano Mews London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Anthony Michael O Neill on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Anthony Michael O Neill on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Anthony Michael O Neill on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
26 May 2008 | Registered office changed on 26/05/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
26 May 2008 | Registered office changed on 26/05/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 May 2004 | Incorporation (16 pages) |
12 May 2004 | Incorporation (16 pages) |