Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director Name | Lisa Ida Betti |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 August 2008) |
Role | Marketing |
Correspondence Address | 49 Thorney Hedge Road London W4 5SB |
Director Name | Thomas Quentin Moulson Boyes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Thorney Hedge Road London W4 5SB |
Secretary Name | Mr Richard Eugene Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatcroft Roseacre Barns Pimlico Hemel Hempstead Hertfordshire HP3 8SF |
Secretary Name | Thomas Quentin Moulson Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Thorney Hedge Road London W4 5SB |
Director Name | Samuel Richard Newton Brownfield |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 39 Clarendon Drive London SW15 1AW |
Director Name | Alan Gilby |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2006) |
Role | Creative Director |
Correspondence Address | 3 Crescent Road Beckenham Kent BR3 6NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,059,993 |
Gross Profit | £1,347,406 |
Net Worth | -£960,070 |
Cash | £782 |
Current Liabilities | £1,359,723 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2008 | Notice of move from Administration to Dissolution (44 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Administrator's progress report (15 pages) |
11 July 2007 | Statement of affairs (48 pages) |
17 May 2007 | Statement of administrator's proposal (52 pages) |
25 April 2007 | Statement of affairs (23 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 540 chiswick high road london W4 5RG (1 page) |
22 March 2007 | Appointment of an administrator (1 page) |
9 February 2007 | Return made up to 09/12/06; full list of members (7 pages) |
6 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 November 2006 | £ nc 1000/10000 21/08/06 (2 pages) |
17 November 2006 | Ad 21/08/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
17 November 2006 | Resolutions
|
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 09/12/05; full list of members (8 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (6 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o clark & co 26 west street dunstable bedfordshire LU6 1SX (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 February 2005 | Company name changed orlan LIMITED\certificate issued on 14/02/05 (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (3 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 6-8 underwood street london N1 7JQ (1 page) |