Gloucester Square
London
W2 2SZ
Director Name | Mr Brian Michael Fraiman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Chelwood House Gloucester Square London W2 2SZ |
Director Name | Mr Gary Berin Offenbach |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chelwood House Gloucester Square London W2 2SZ |
Secretary Name | Nicholas Alasdair Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 30 Chelwood House Gloucester Square London W2 2SZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 15 February 2010 Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 15 February 2010 Statement of capital on 2010-04-12
|
7 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 May 2009 | Return made up to 15/02/09; full list of members (10 pages) |
13 May 2009 | Return made up to 15/02/09; full list of members (10 pages) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (10 pages) |
24 December 2008 | Accounts made up to 28 February 2008 (10 pages) |
6 June 2008 | Return made up to 15/02/08; full list of members (11 pages) |
6 June 2008 | Memorandum and Articles of Association (15 pages) |
6 June 2008 | Memorandum and Articles of Association (15 pages) |
6 June 2008 | Return made up to 15/02/08; full list of members (11 pages) |
5 June 2008 | Company name changed chelwood house freehold company LIMITED\certificate issued on 05/06/08 (2 pages) |
5 June 2008 | Company name changed chelwood house freehold company LIMITED\certificate issued on 05/06/08 (2 pages) |
27 December 2007 | Accounts made up to 28 February 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
26 May 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
26 May 2006 | Accounts made up to 28 February 2006 (2 pages) |
21 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o rokeby, johnson, baars LLP 63 duke street london W1K 5NS (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o rokeby, johnson, baars LLP 63 duke street london W1K 5NS (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
15 February 2005 | Incorporation (18 pages) |
15 February 2005 | Incorporation (18 pages) |