Fairfield Road
London
E3 2UT
Director Name | Ronald Sempebwa |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 95 Islip Road Oxford Oxfordshire OX2 7SF |
Director Name | Christopher Theodoridis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Corporate Hosp Managerer |
Correspondence Address | Flat 2 52 Fentiman Road London SW8 1LF |
Director Name | Christopher Theodoridis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Corporate Hosp Managerer |
Correspondence Address | Flat 2 52 Fentiman Road London SW8 1LF |
Director Name | Mrs Yvonne Le Boutillier |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Clock House Road Beckenham BR3 4JU |
Secretary Name | Mrs Yvonne Le Boutillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Clock House Road Beckenham BR3 4JU |
Director Name | Ronald Sempebwa |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2009) |
Role | Lawyer |
Correspondence Address | Flat 6 95 Islip Road Oxford Oxfordshire OX2 7SF |
Secretary Name | Ronald Sempebwa |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2009) |
Role | Lawyer |
Correspondence Address | Flat 6 95 Islip Road Oxford Oxfordshire OX2 7SF |
Secretary Name | Ronald Sempebwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2009) |
Role | Lawyer |
Correspondence Address | Flat 6 95 Islip Road Oxford Oxfordshire OX2 7SF |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
28 July 2010 | Notice of move from Administration to Dissolution (11 pages) |
28 July 2010 | Administrator's progress report to 21 July 2010 (1 page) |
28 July 2010 | Notice of move from Administration to Dissolution on 21 July 2010 (11 pages) |
28 July 2010 | Administrator's progress report to 21 July 2010 (1 page) |
2 March 2010 | Administrator's progress report to 29 January 2010 (12 pages) |
2 March 2010 | Administrator's progress report to 29 January 2010 (12 pages) |
9 December 2009 | Statement of administrator's proposal (17 pages) |
9 December 2009 | Statement of administrator's proposal (17 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 25-27 brewer street soho london W1F 0RR (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 25-27 brewer street soho london W1F 0RR (2 pages) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
27 July 2009 | Director appointed christopher theodoridis (2 pages) |
27 July 2009 | Director appointed christopher theodoridis (2 pages) |
9 March 2009 | Appointment Terminated Director and Secretary ronald sempebwa (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from flat 6 95 isip road summertown oxfordshire OX2 7SF (1 page) |
9 March 2009 | Appointment terminated director and secretary ronald sempebwa (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from flat 6 95 isip road summertown oxfordshire OX2 7SF (1 page) |
13 January 2009 | Appointment Terminated Director christopher theodoridis (1 page) |
13 January 2009 | Appointment terminated director christopher theodoridis (1 page) |
13 August 2008 | Director and secretary appointed ronald sempebwa (2 pages) |
13 August 2008 | Director and secretary appointed ronald sempebwa (2 pages) |
6 August 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
6 August 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
4 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
5 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 09/06/07; no change of members
|
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Accounts made up to 30 June 2006 (1 page) |
21 February 2007 | Director resigned (2 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (2 pages) |
21 February 2007 | New director appointed (1 page) |
14 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members
|
27 April 2006 | Registered office changed on 27/04/06 from: 26 ware point drive west thamesmead london SE28 0HL (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 26 ware point drive west thamesmead london SE28 0HL (1 page) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 April 2006 | Accounts made up to 30 June 2005 (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 15A park east building fairfield road london E3 2UT (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 15A park east building fairfield road london E3 2UT (1 page) |
17 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
17 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
9 June 2004 | Incorporation (44 pages) |