Kensington High Street
London
W8 6NH
Director Name | Mr James Alexander True |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 10 Montrose Place London SW1X 7DU |
Secretary Name | Mr Jack Anthony Bekhor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Melbury Court Kensington High Street London W8 6NH |
Secretary Name | James True |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Maisonette 22 Wimpole Street London W1G 8GP |
Director Name | Gareth Dylan Mallet |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plough Barn Chalkshire Road Butlers Cross Buckinghamshire HP17 0TJ |
Director Name | Elizabeth Agnes Wilkinson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Claremont Road Marlow Buckinghamshire SL7 1BH |
Director Name | Mr Jonathan Kent Claydon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stanley Gardens London W11 2NG |
Director Name | Mr Michael Gwyn Hawkes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Effingham Road Surbiton Surrey KT6 5JZ |
Secretary Name | Mr Michael Gwyn Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Effingham Road Surbiton Surrey KT6 5JZ |
Secretary Name | James True |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 September 2006) |
Role | CEO |
Correspondence Address | 3rd Floor Maisonette 22 Wimpole Street London W1G 8GP |
Director Name | Mr Duncan John Neale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Fielding Road London W14 0LL |
Secretary Name | Mr Duncan John Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Fielding Road London W14 0LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 51-53 Great Marlborough Street London W1F 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
13 April 2010 | Registered office address changed from 23 Beaumont Mews London W1G 6EN United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 23 Beaumont Mews London W1G 6EN United Kingdom on 13 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 August 2009 | Return made up to 19/05/09; full list of members (4 pages) |
12 August 2009 | Return made up to 19/05/09; full list of members (4 pages) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 31 vernon street london W14 0RN (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 31 vernon street london W14 0RN (1 page) |
10 December 2008 | Full accounts made up to 29 February 2008 (15 pages) |
10 December 2008 | Full accounts made up to 29 February 2008 (15 pages) |
3 October 2008 | Director's Change of Particulars / james true / 15/09/2008 / Middle Name/s was: , now: alexander; HouseName/Number was: , now: flat 16; Street was: 3RD floor maisonette, now: 10 montrose place; Area was: 22 wimpole street, now: ; Post Code was: W1G 8GP, now: SW1X 7DU (1 page) |
3 October 2008 | Director's change of particulars / james true / 15/09/2008 (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
30 May 2008 | Director and Secretary's Change of Particulars / jack bekhor / 07/01/2008 / HouseName/Number was: , now: 33; Street was: flat 3, now: melbury court; Area was: 48 cranley gardens, now: ; Post Code was: SW7 3DE, now: W8 6NH (1 page) |
30 May 2008 | Director and secretary's change of particulars / jack bekhor / 07/01/2008 (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
30 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
30 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 19/05/07; full list of members (9 pages) |
26 July 2007 | Return made up to 19/05/07; full list of members (9 pages) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
5 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: the glass mill 1 battersea bridge road london SW11 3BZ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: the glass mill 1 battersea bridge road london SW11 3BZ (1 page) |
7 July 2006 | Return made up to 19/05/06; full list of members (8 pages) |
7 July 2006 | Return made up to 19/05/06; full list of members (8 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
22 June 2005 | Full accounts made up to 28 February 2005 (12 pages) |
22 June 2005 | Full accounts made up to 28 February 2005 (12 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members
|
4 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
4 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
10 August 2004 | Ad 15/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 August 2004 | Ad 15/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed;new director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New secretary appointed;new director appointed (1 page) |
21 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (16 pages) |
24 May 2004 | Incorporation (16 pages) |