London
W1J 7HQ
Secretary Name | Mrs Lesley Glynis Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 May 2010) |
Role | Company Secretarial Admin Mana |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Limes, 1 Heathhurst Road South Croydon Surrey CR2 0BB |
Director Name | Mr Michael Rothwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 43, Vicentia Court Bridges Court Road London SW11 3GY |
Secretary Name | Mrs Lesley Glynis Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Secretarial Admin Mana |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Limes, 1 Heathhurst Road South Croydon Surrey CR2 0BB |
Director Name | William Timmins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2007) |
Role | Chief Executive Officer |
Correspondence Address | Apartment 8 2-4 Hyde Park Gate London SW7 5EW |
Director Name | Mr George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 days (resigned 30 June 2006) |
Role | Secretary |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 10 Brick Street London W1J 7HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Director's change of particulars / michael rothwell / 20/07/2009 (1 page) |
20 July 2009 | Director's Change of Particulars / michael rothwell / 20/07/2009 / HouseName/Number was: flat 67,, now: apartment 43,; Street was: drapers court, 59 lurline gardens, now: vicentia court bridges court road; Post Code was: SW11 4RF, now: SW11 3GY (1 page) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (1 page) |
12 December 2008 | Director's Change of Particulars / michael rothwell / 11/12/2008 / HouseName/Number was: , now: flt 67,; Street was: 297E queenstown road, now: drapers court, 59 lurline gardens; Post Code was: SW8 4LN, now: SW11 4RF (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 June 2008 | Accounts made up to 31 December 2007 (5 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
7 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Director's particulars changed (1 page) |
11 August 2006 | Accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
18 October 2005 | Ad 06/10/04-07/01/05 £ si 1@1=1 (1 page) |
18 October 2005 | Ad 06/10/04-07/01/05 £ si 1@1=1 (1 page) |
18 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
10 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
10 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
2 February 2005 | New director appointed (3 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (3 pages) |
6 October 2004 | Incorporation (30 pages) |
6 October 2004 | Incorporation (30 pages) |