Mill Lane
Westerham
Kent
TN16 1SG
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaeger 57 Broadwick Street London Wf 9qs |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Secretary Name | Graham John Edgerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwoods Mill Lane Westerham Kent TN16 1SG |
Director Name | Belinda Earl |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 57 Broadwick Street London W1F 9QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Termination of appointment of Belinda Earl as a director on 6 April 2012 (1 page) |
16 May 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
11 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
24 April 2009 | Director's Change of Particulars / andrew mackenzie / 20/04/2009 / HouseName/Number was: , now: jaeger; Street was: 60 harley street, now: 57 broadwick street; Post Code was: W1G 7HA, now: wf 9QS (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 September 2008 | Accounts made up to 30 June 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 September 2008 | Accounts made up to 30 June 2008 (1 page) |
23 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
3 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
27 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
13 February 2006 | Accounts made up to 30 June 2005 (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | New director appointed (4 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 2 serjeants inn london EC4Y 1LT (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | New director appointed (4 pages) |
24 December 2004 | New director appointed (4 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New director appointed (4 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
1 November 2004 | Company name changed ibis (893) LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed ibis (893) LIMITED\certificate issued on 01/11/04 (2 pages) |
21 June 2004 | Incorporation (40 pages) |