London
NW8 9RG
Secretary Name | Mr Francis Dominic Patrick Rose |
---|---|
Status | Closed |
Appointed | 19 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Registered Address | 10 Old Burlington Street London W1S 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
25 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
25 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page) |
25 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
25 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
11 September 2009 | Director's change of particulars / stephen margolis / 11/09/2009 (1 page) |
11 September 2009 | Director's Change of Particulars / stephen margolis / 11/09/2009 / HouseName/Number was: , now: 31; Street was: 18 clifton hill, now: hamilton terrace; Post Code was: NW8 0QG, now: NW8 9RG; Country was: , now: united kingdom (1 page) |
12 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Return made up to 03/06/08; full list of members (3 pages) |
19 September 2008 | Return made up to 03/06/08; full list of members (3 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
23 July 2008 | Appointment Terminated Secretary vikki mickel (1 page) |
23 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
18 April 2008 | Appointment terminated director timothy levy (1 page) |
18 April 2008 | Appointment Terminated Director timothy levy (1 page) |
11 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
11 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
18 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 October 2006 | Full accounts made up to 30 April 2006 (11 pages) |
11 October 2006 | Full accounts made up to 30 April 2006 (11 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
21 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
21 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
3 June 2005 | Incorporation (15 pages) |
3 June 2005 | Incorporation (15 pages) |