Apartments 199 Knightsbridge
London
SW7 1RH
Director Name | Dr David James Forecast |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(same day as company formation) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Hole Farm Croxton Road Saltby Leicestershire LE14 4RL |
Secretary Name | Mr Ashley Daniel Tabor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | Return made up to 12/08/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
1 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 55 loudoun road st. Johns wood london NW8 0DL (1 page) |
24 August 2004 | New secretary appointed;new director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 August 2004 | Incorporation (30 pages) |