London
SW17 8QX
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Campana Road London SW6 4AT |
Director Name | Nicholas James Williams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 13 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Director Name | Mr Philip David Clymer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Head Of Development |
Country of Residence | England |
Correspondence Address | 28 Lynmouth Road London N2 9LS |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 133 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Mr Philip Arthur Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2011) |
Role | Budgetary Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Ms Madeleine White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 November 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dolphin House Smugglers Way London SW18 1DF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (36 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (36 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (37 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 30 July 2014 (37 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 30 July 2013 (26 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (26 pages) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Resolutions
|
22 February 2012 | Termination of appointment of Philip Beale as a secretary (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
7 October 2011 | Termination of appointment of Philip Beale as a director (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Appointment terminated director phillip clymer (1 page) |
28 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Director appointed mr philip beale (1 page) |
24 November 2008 | Director appointed ms madeleine white (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 February 2006 | Director resigned (1 page) |
13 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
13 October 2005 | Director's particulars changed (1 page) |
12 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 January 2005 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 September 2004 | Incorporation (12 pages) |