50 Courtfield Gardens
London
SW5 0ND
Director Name | Marcos Vivian |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Clabon Mews London SW1X 0EG |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£159,066 |
Cash | £2,849 |
Current Liabilities | £1,824,651 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via compulsory 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) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Compulsory strike-off action has been suspended (1 page) |
16 June 2010 | Compulsory strike-off action has been suspended (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Termination of appointment of Marcos Vivian as a director (2 pages) |
26 January 2010 | Termination of appointment of Marcos Vivian as a director (2 pages) |
30 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
29 September 2009 | Secretary's Change of Particulars / simon duffy / 27/03/2009 / HouseName/Number was: , now: flat 1A; Street was: 22 lennnox gardens, now: 50 courtfield gardens; Post Code was: SW1X 0DQ, now: SW5 0ND; Country was: , now: united kingdom (1 page) |
29 September 2009 | Secretary's change of particulars / simon duffy / 27/03/2009 (1 page) |
18 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
18 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 51 hertford street (2ND floor) mayfair london W1J 7ST (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 51 hertford street (2ND floor) mayfair london W1J 7ST (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 315 the plaza 535 kings road london SW10 0SZ (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 315 the plaza 535 kings road london SW10 0SZ (1 page) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
27 October 2006 | Return made up to 22/09/06; full list of members
|
27 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 44 stanhope gardens london SW7 5QY (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 44 stanhope gardens london SW7 5QY (1 page) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Incorporation (13 pages) |
22 September 2005 | Incorporation (13 pages) |