London
W1H 5QW
Secretary Name | SMO Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Moor Court Farm Weston Road Lewknor Watlington Oxfordshire OX49 5RU |
Director Name | Robson Propery Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2010(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 March 2014) |
Correspondence Address | 25 Harley Street London W19 9BR |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Eirik Peter Robson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Throphill Grange Throphill Morpeth Northumberland NE61 3QN |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Robson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2010) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Registered Address | 1 Floor 34 Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Robson Property Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | Application to strike the company off the register (3 pages) |
29 November 2013 | Application to strike the company off the register (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
7 February 2013 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 7 February 2013 (1 page) |
24 August 2012 | Appointment of Mr Eirik Peter Robson as a director on 16 August 2012 (3 pages) |
24 August 2012 | Appointment of Mr Eirik Peter Robson as a director (3 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Appointment of Robson Propery Management Limited as a director (3 pages) |
21 May 2010 | Appointment of Robson Propery Management Limited as a director (3 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Termination of appointment of Azier Limited as a director (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Smo Secretarial Services Limited on 8 May 2010 (2 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
10 May 2010 | Director's details changed for Azier Limited on 8 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Smo Secretarial Services Limited on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Azier Limited on 8 May 2010 (2 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
10 May 2010 | Secretary's details changed for Smo Secretarial Services Limited on 8 May 2010 (2 pages) |
10 May 2010 | Termination of appointment of Azier Limited as a director (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Azier Limited on 8 May 2010 (2 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 1 bickenhall street london W1U 6BN (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 1 bickenhall street london W1U 6BN (1 page) |
29 April 2007 | New director appointed (2 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (4 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (4 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
6 June 2005 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
10 May 2005 | Incorporation (12 pages) |
10 May 2005 | Incorporation (12 pages) |