London
SW17 8QP
Director Name | Mr Peter Andor Elemer Pallai |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Disraeli Gardens London SW15 2QB |
Secretary Name | Philip Russell Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 December 2010) |
Role | Company Director |
Correspondence Address | 12 Bushnell Road London SW17 8QP |
Director Name | Mr Michael James Davidson Ogilvie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 Cooden Drive Bexhill On Sea East Sussex TN39 3AH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Tenon Recovery 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 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (5 pages) |
9 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
9 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
8 July 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (5 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 4 June 2008 (5 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 4 June 2008 (5 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 4 June 2008 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
18 February 2007 | S/S release of liquidator (1 page) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | O/Court-replacement liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | O/Court-replacement liquidator (14 pages) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
13 June 2006 | Appointment of a voluntary liquidator (1 page) |
13 June 2006 | Statement of affairs (9 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Statement of affairs (9 pages) |
13 June 2006 | Appointment of a voluntary liquidator (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
1 June 2006 | Director resigned (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
1 June 2006 | Director resigned (2 pages) |
19 May 2006 | Accounts made up to 31 July 2005 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: units A35/36 new covent garden market london SW8 5EE (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: units A35/36 new covent garden market london SW8 5EE (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
15 July 2004 | Incorporation (13 pages) |
15 July 2004 | Incorporation (13 pages) |