London
W1W 8BE
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 months after company formation) |
Appointment Duration | 4 years (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 1 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 5 July 2011 (1 page) |
4 July 2011 | Appointment of Mr Christopher John Moore as a director (2 pages) |
4 July 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
4 July 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
4 July 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
4 July 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
4 July 2011 | Termination of appointment of John Low as a director (1 page) |
4 July 2011 | Termination of appointment of John Low as a director (1 page) |
4 July 2011 | Appointment of Mr Christopher John Moore as a director (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 1 June 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 1 June 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 1 June 2010 (6 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
2 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
2 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
24 August 2010 | Full accounts made up to 1 June 2009 (15 pages) |
24 August 2010 | Full accounts made up to 1 June 2009 (15 pages) |
24 August 2010 | Full accounts made up to 1 June 2009 (15 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (4 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (4 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
26 March 2010 | Full accounts made up to 1 June 2008 (15 pages) |
26 March 2010 | Full accounts made up to 1 June 2008 (15 pages) |
26 March 2010 | Full accounts made up to 1 June 2008 (15 pages) |
21 September 2009 | Appointment terminated director timothy smalley (1 page) |
21 September 2009 | Appointment Terminated Director robert tchenguiz (1 page) |
21 September 2009 | Appointment terminated director robert tchenguiz (1 page) |
21 September 2009 | Appointment Terminated Director timothy smalley (1 page) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 December 2008 | Full accounts made up to 31 May 2007 (12 pages) |
2 December 2008 | Full accounts made up to 31 May 2007 (12 pages) |
15 July 2008 | Return made up to 22/06/08; no change of members (8 pages) |
15 July 2008 | Return made up to 22/06/08; no change of members (8 pages) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
5 December 2007 | Full accounts made up to 31 May 2006 (12 pages) |
5 December 2007 | Full accounts made up to 31 May 2006 (12 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
28 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
28 July 2007 | Return made up to 22/06/07; no change of members
|
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
3 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (4 pages) |
14 September 2005 | New director appointed (4 pages) |
13 September 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 September 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
6 September 2005 | New director appointed (4 pages) |
6 September 2005 | New director appointed (4 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (10 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New director appointed (10 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
22 June 2005 | Incorporation (15 pages) |
22 June 2005 | Incorporation (15 pages) |