Old Brompton Road
London
SW5 0EF
Secretary Name | Marie Mannes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 December 2010) |
Role | Company Director |
Correspondence Address | 57 Coleherne Court Old Brompton London Sw5 Oef |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1 Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,321 |
Cash | £13,372 |
Current Liabilities | £69,652 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 31 August 2010 (5 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 31 August 2010 (5 pages) |
9 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2009 | Resolutions
|
19 December 2009 | Appointment of a voluntary liquidator (1 page) |
19 December 2009 | Statement of affairs with form 4.19 (8 pages) |
19 December 2009 | Resolutions
|
19 December 2009 | Statement of affairs with form 4.19 (8 pages) |
19 December 2009 | Appointment of a voluntary liquidator (1 page) |
5 December 2009 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 5 December 2009 (2 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
1 April 2009 | Return made up to 04/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 04/01/09; full list of members (3 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2008 | Return made up to 04/01/08; full list of members (3 pages) |
14 March 2008 | Return made up to 04/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Ad 05/01/06--------- £ si 99@1 (2 pages) |
13 February 2007 | Ad 05/01/06--------- £ si 99@1 (2 pages) |
5 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 April 2006 | Return made up to 04/01/06; full list of members (2 pages) |
21 April 2006 | Return made up to 04/01/06; full list of members (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 41 chalton street london NW1 1JD (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 41 chalton street london NW1 1JD (1 page) |
4 January 2005 | Incorporation (17 pages) |
4 January 2005 | Incorporation (17 pages) |