London
SW1Y 5NQ
Director Name | Miss Anne Marion Downie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Gary McRae |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Christopher Mark Shannon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Warren Farm Rectory Road Streatley RG8 9QE |
Director Name | Dr Gary Francis Vanstone |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradstone Combe Bradstone Tavistock Devon PL19 0QS |
Secretary Name | Mr Ivor Edward Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Hans Magnus Tannfelt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | 1348 Katsura Ct. Chesterfield Mo 63005 |
Director Name | Dominic Jonathan Luke Hudson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 March 2009) |
Role | Solicitor |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Mr Ivor Edward Thomas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 September 2009 | Appointment Terminated Director hans tannfelt (1 page) |
24 September 2009 | Appointment terminated director hans tannfelt (1 page) |
17 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
21 August 2009 | Director appointed miss anne marion downie (1 page) |
21 August 2009 | Appointment terminated director ivor thomas (1 page) |
21 August 2009 | Director appointed miss anne marion downie (1 page) |
21 August 2009 | Director appointed mr gary mcrae (1 page) |
21 August 2009 | Director appointed mr gary mcrae (1 page) |
21 August 2009 | Appointment Terminated Director ivor thomas (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from saturn house, mercury park wycombe lane wooburn green buckinghamshire HP10 0HH (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from saturn house, mercury park wycombe lane wooburn green buckinghamshire HP10 0HH (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Secretary appointed anne marion downie (2 pages) |
23 July 2009 | Secretary appointed anne marion downie (2 pages) |
23 July 2009 | Appointment Terminated Director dominic hudson (1 page) |
23 July 2009 | Appointment Terminated Secretary ivor thomas (1 page) |
23 July 2009 | Director appointed ivor edward thomas (2 pages) |
23 July 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 July 2009 | Appointment terminated secretary ivor thomas (1 page) |
23 July 2009 | Director appointed ivor edward thomas (2 pages) |
23 July 2009 | Appointment terminated director dominic hudson (1 page) |
23 July 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2009 | Director appointed dominic jonathan luke hudson (2 pages) |
8 February 2009 | Appointment terminated director christopher shannon (1 page) |
8 February 2009 | Director appointed dominic jonathan luke hudson (2 pages) |
8 February 2009 | Appointment Terminated Director christopher shannon (1 page) |
19 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
5 April 2008 | Notice of res removing auditor (1 page) |
5 April 2008 | Notice of res removing auditor (1 page) |
10 March 2008 | Appointment Terminated Director gary vanstone (1 page) |
10 March 2008 | Director appointed hans magnus tannfelt (1 page) |
10 March 2008 | Appointment terminated director gary vanstone (1 page) |
10 March 2008 | Director appointed hans magnus tannfelt (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: saturn house wycombe lane wooburn green buckinghamshire HP10 0HH (1 page) |
18 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: saturn house wycombe lane wooburn green buckinghamshire HP10 0HH (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
18 September 2007 | Location of register of members (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 126 colindale avenue london NW9 5HD (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 126 colindale avenue london NW9 5HD (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
15 September 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 September 2004 | Incorporation (18 pages) |
9 September 2004 | Incorporation (18 pages) |