Exhibition Road
London
SW7 2PN
Secretary Name | GOM Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 August 2010) |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Mr Jeremy Cannell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Director Name | Gary Irvine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2007) |
Role | Explosive Ordinance Disposal C |
Correspondence Address | Apartment 7, Yousef Al Otaibi Building 21, Monasir District PO Box 36318 Abu Dhabi Foreign |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Squadron Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2006) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £942 |
Cash | £1,100 |
Current Liabilities | £6,242 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Secretary's Change of Particulars / gom secretarial services LTD / 10/11/2008 / HouseName/Number was: , now: 55; Street was: thornton house, now: princes gate; Area was: thornton road, now: ; Post Town was: wimbledon, now: london; Post Code was: SW19 4NG, now: SW7 2PN (1 page) |
19 May 2009 | Return made up to 16/02/09; full list of members (5 pages) |
19 May 2009 | Return made up to 16/02/09; full list of members (5 pages) |
19 May 2009 | Secretary's change of particulars / gom secretarial services LTD / 10/11/2008 (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
30 April 2009 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from thornton house thornton road wimbledon london SW19 4NG (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from thornton house thornton road wimbledon london SW19 4NG (1 page) |
6 June 2008 | Return made up to 16/02/08; no change of members (6 pages) |
6 June 2008 | Return made up to 16/02/08; no change of members (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 55 princes gate exhibition road london SW7 2PN (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 55 princes gate exhibition road london SW7 2PN (1 page) |
14 May 2007 | Secretary resigned (1 page) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Ad 16/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2005 | Ad 16/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2005 | Director resigned (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Incorporation (11 pages) |
16 February 2005 | Incorporation (11 pages) |