Chiswick
London
W4 1EU
Director Name | Mr Martin David Samworth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glemscot House Brawlings Lane Chalfont St Peter Buckinghamshire SL9 0RE |
Secretary Name | Alex Constantinos Naftis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 October 2006) |
Role | Secretary |
Correspondence Address | 20 Hurst Road Sidcup Kent DA15 9AA |
Director Name | Leanda Carroll |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Property Manager |
Correspondence Address | 21 Simmonscourt Square Ballsbridge Dublin 14 |
Director Name | Tony Spillane |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 Simmonscourt Square Ballsbridge Dublin 14 |
Secretary Name | Tony Spillane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Simmonscourt Square Ballsbridge Dublin 14 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2006 | Application for striking-off (1 page) |
10 May 2006 | Director resigned (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Resolutions
|
19 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
5 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
19 September 2005 | Resolutions
|
12 September 2005 | Company name changed C.B. richard ellis commercialisa tion LIMITED\certificate issued on 12/09/05 (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: kingsley house 1A wimpole street london W1G 0RE (1 page) |
20 July 2005 | Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |