London
W1S 3AN
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2005(9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (4 pages) |
11 October 2010 | Application to strike the company off the register (4 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Mr Adam Skinner on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr Adam Skinner on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Mr Mark Skinner on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Adam Skinner on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr Adam Skinner on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Mark Skinner on 12 March 2010 (2 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
28 July 2009 | Appointment terminated director duncan challis (1 page) |
28 July 2009 | Appointment Terminated Director duncan challis (1 page) |
28 July 2009 | Director's change of particulars / mark skinner / 16/07/2008 (1 page) |
28 July 2009 | Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page) |
28 July 2009 | Appointment Terminated Secretary duncan challis (1 page) |
28 July 2009 | Appointment terminated secretary duncan challis (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
24 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members
|
8 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
30 November 2005 | Company name changed premier riverside developments l imited\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Company name changed premier riverside developments l imited\certificate issued on 30/11/05 (2 pages) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Incorporation (17 pages) |