London
NW3 7RS
Director Name | Ross MacDiarmid |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Surveyor |
Correspondence Address | 3 Putney Heath Lane Putney London SW15 3JG |
Director Name | Mr Massimo Mario Marcovecchio |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Appointment terminated director peter klimt (1 page) |
3 December 2008 | Appointment terminated director guy naggar (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
6 August 2008 | Appointment terminated director paul rogers (1 page) |
6 August 2008 | Appointment terminated director massimo marcovecchio (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (8 pages) |
3 July 2007 | Return made up to 09/02/07; full list of members (8 pages) |
22 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
31 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 09/02/06; full list of members (8 pages) |
15 February 2005 | Resolutions
|
9 February 2005 | Incorporation (17 pages) |
9 February 2005 | Secretary resigned (1 page) |