London
SW6 6SR
Director Name | Herzl Havakuk |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 2 Quickswood London NW3 3SJ |
Director Name | Toby Gilbert |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 16 Pont Street London SW1X 9EN |
Director Name | Jack Camille |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingwood Road London SW6 9EQ |
Director Name | Odette Marshall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2009) |
Role | Consultant |
Correspondence Address | 80 Hepworth Court 30 Gatliff Road London SW1W 8QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2006) |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Secretary Name | Corporo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Registered Address | 55 Princes Gate 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 | £1,000 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
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) |
1 August 2009 | Appointment terminated director odette marshall (1 page) |
1 August 2009 | Appointment Terminated Director odette marshall (1 page) |
14 July 2009 | Director appointed jack camille (2 pages) |
14 July 2009 | Director appointed jack camille (2 pages) |
19 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
19 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 April 2009 | Appointment Terminated Secretary corporo LIMITED (2 pages) |
14 April 2009 | Appointment Terminated Director jack camille (2 pages) |
14 April 2009 | Appointment terminated director jack camille (2 pages) |
14 April 2009 | Appointment terminated secretary corporo LIMITED (2 pages) |
9 April 2009 | Return made up to 05/05/08; no change of members (4 pages) |
9 April 2009 | Return made up to 05/05/08; no change of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2009 | Appointment terminated director toby gilbert (2 pages) |
19 March 2009 | Director appointed odette marshall (2 pages) |
19 March 2009 | Appointment Terminated Director toby gilbert (2 pages) |
19 March 2009 | Director appointed odette marshall (2 pages) |
12 March 2009 | Director appointed jack camille (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 16 pont street london SW1X 9EN (1 page) |
12 March 2009 | Director appointed jack camille (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 16 pont street london SW1X 9EN (1 page) |
8 September 2008 | Return made up to 07/04/07; full list of members (8 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 6TH floor 1 leicester square london WC2H 7NA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 6TH floor 1 leicester square london WC2H 7NA (1 page) |
8 September 2008 | Return made up to 07/04/06; full list of members (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 September 2008 | Return made up to 07/04/07; full list of members (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 September 2008 | Return made up to 07/04/06; full list of members (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 September 2008 | Restoration by order of the court (3 pages) |
5 September 2008 | Restoration by order of the court (3 pages) |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: suite 368 2 lansdowne row london W1J 6HL (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: suite 368 2 lansdowne row london W1J 6HL (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 7 st john's road harrow middlesex HA1 2EE (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 7 st john's road harrow middlesex HA1 2EE (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |