London
SW19 7HH
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 May 2009) |
Role | Finance Director |
Correspondence Address | 14 Greystones Drive Reigate Surrey RH2 0HA |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 May 2006(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bolingbroke Road London W14 0AJ |
Director Name | Andrew Darren Holdcroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(3 weeks after company formation) |
Appointment Duration | 5 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Verdun Manningtree Road Stutton Suffolk IP9 2TA |
Director Name | Richard Dixon Maurice Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2004(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2005) |
Role | Legal Director |
Correspondence Address | Millside House Saxstead Green Suffolk IP13 9QF |
Secretary Name | Richard Dixon Maurice Ward |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2004(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2005) |
Role | Legal Director |
Correspondence Address | Millside House Saxstead Green Suffolk IP13 9QF |
Secretary Name | Mr Richard Mardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 2005) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Director Name | Thomas Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2006) |
Role | Consultant |
Correspondence Address | Flat C 2 Argyll Road London W8 7DB |
Secretary Name | Nicola Barns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 13 City View Apartments 207 Essex Road London N1 3PH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 40 George Street London W1U 7DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 September 2006 | Ad 26/05/05--------- £ si [email protected]=999 (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 13/05/06; full list of members (2 pages) |
18 September 2006 | New secretary appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members
|
21 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
9 June 2004 | New secretary appointed;new director appointed (3 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
13 May 2004 | Incorporation (13 pages) |