London
NW1 7EJ
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Director Of Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Wolseley Road London N8 8RR |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(5 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
22 January 2010 | Statement of capital on 22 January 2010
|
22 January 2010 | Statement of capital on 22 January 2010
|
22 January 2010 | Resolutions
|
22 January 2010 | Solvency statement dated 07/12/09 (1 page) |
22 January 2010 | Statement by directors (1 page) |
22 January 2010 | Resolutions
|
22 January 2010 | Solvency Statement dated 07/12/09 (1 page) |
22 January 2010 | Statement by Directors (1 page) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 December 2009 | Resolution to redenominate 1000 ord 1 euro shares to 1000 ord £0.9056 shares. At 25/11/09 (1 page) |
15 December 2009 | Resolution to redenominate 1000 ord 1 euro shares to 1000 ord £0.9056 shares. At 25/11/09 (1 page) |
7 December 2009 | Redenomination of shares. Statement of capital 26 November 2009
|
7 December 2009 | Redenomination of shares. Statement of capital 26 November 2009 (5 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
18 May 2009 | Appointment Terminated Director nilema bhakta-jones (1 page) |
20 April 2009 | Appointment Terminated Director christopher cole (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
15 April 2008 | Director appointed david stuart gilbertson (1 page) |
15 April 2008 | Appointment terminated director ian griffiths (1 page) |
15 April 2008 | Director appointed david stuart gilbertson (1 page) |
15 April 2008 | Appointment Terminated Director ian griffiths (1 page) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 40 bernard street london WC1N 1LW (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 40 bernard street london WC1N 1LW (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
11 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
19 August 2005 | Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 August 2005 | Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
30 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
12 August 2004 | Incorporation (24 pages) |