London
W1U 3PZ
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | 14 Greystones Drive Reigate Surrey RH2 0HA |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Street London W1U 7DW |
Secretary Name | Richard Mardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Street London W1U 7DW |
Secretary Name | Nicola Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 13 City View 207 Essex Road London N1 3PH |
Registered Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2011 | Application to strike the company off the register (3 pages) |
11 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Appointment of Ms Emma Louise Collins as a director (2 pages) |
28 April 2010 | Termination of appointment of Richard Mardon as a director (1 page) |
28 April 2010 | Appointment of Ms Emma Louise Collins as a director (2 pages) |
28 April 2010 | Termination of appointment of Richard Mardon as a director (1 page) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
13 October 2009 | Director's details changed for Richard Mardon on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Richard Mardon on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Alexandre Fabien Labouret on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Alexandre Fabien Labouret on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: c/o platina finance LTD 40 george street london W1U 7DW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: c/o platina finance LTD 40 george street london W1U 7DW (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 October 2006 | Accounts made up to 31 December 2005 (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
12 October 2005 | Return made up to 12/10/05; full list of members (5 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (5 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 October 2004 | Incorporation (12 pages) |
12 October 2004 | Incorporation (12 pages) |