London
SW1W 9PG
Director Name | Mr Gary Terence Andrews |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 04 December 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Graham Corrett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Restauranteur |
Correspondence Address | Flat 2 80 Eaton Place London SW1X 8AU |
Director Name | Scodina Kenny |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Unemployed |
Correspondence Address | Flat 1 80 Eaton Place London SW1X 8AU |
Secretary Name | Graham Corrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Restauranteur |
Correspondence Address | Flat 2 80 Eaton Place London SW1X 8AU |
Director Name | Mr Edward Prasantha Sanjeeva Welikala |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 15 Kidbrooke Park Road London SE3 0LR |
Secretary Name | Mr Edward Prasantha Sanjeeva Welikala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 15 Kidbrooke Park Road London SE3 0LR |
Registered Address | 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,484 |
Net Worth | £124,297 |
Current Liabilities | £5,270 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Application to strike the company off the register (3 pages) |
27 April 2012 | Annual return made up to 18 May 2011 no member list (2 pages) |
27 April 2012 | Appointment of Mr Gary Andrews as a secretary (1 page) |
27 April 2012 | Appointment of Mr Gary Andrews as a secretary on 28 April 2011 (1 page) |
27 April 2012 | Annual return made up to 18 May 2011 no member list (2 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
7 February 2012 | Appointment of Mr Gary Andrews as a director on 6 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Mr Gary Andrews as a director (2 pages) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Termination of appointment of Edward Welikala as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Edward Welikala as a director (2 pages) |
11 May 2011 | Termination of appointment of Edward Welikala as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Edward Welikala as a director (2 pages) |
8 April 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
20 May 2010 | Director's details changed for Edward Prasantha Sanjeeva Welikala on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Edward Prasantha Sanjeeva Welikala on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 no member list (2 pages) |
20 May 2010 | Director's details changed for Edward Prasantha Sanjeeva Welikala on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 no member list (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
27 May 2009 | Annual return made up to 18/05/09 (2 pages) |
27 May 2009 | Annual return made up to 18/05/09 (2 pages) |
18 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 June 2008 | Annual return made up to 18/05/08 (2 pages) |
2 June 2008 | Annual return made up to 18/05/08 (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 15 kidbrooke park road london SE3 0LR (1 page) |
12 March 2008 | Appointment terminated director scodina kenny (1 page) |
12 March 2008 | Appointment Terminated Director scodina kenny (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 15 kidbrooke park road london SE3 0LR (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
22 September 2007 | Annual return made up to 18/05/07 (4 pages) |
22 September 2007 | Annual return made up to 18/05/07
|
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 March 2007 | Annual return made up to 18/05/06 (4 pages) |
2 March 2007 | Annual return made up to 18/05/06 (4 pages) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
18 May 2005 | Incorporation (26 pages) |
18 May 2005 | Incorporation (26 pages) |