Wembley
Middlesex
HA9 8SS
Director Name | Mr William Ian Robinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highdown Amberley Arundel Sussex BN18 9LZ |
Director Name | Mr Michael John Norris |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Imber Court Greenacres Eltham London SE9 5AX |
Director Name | Mr Colin Frank Riseam |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2009) |
Role | Solicitor |
Correspondence Address | 110 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr William Ian Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2006) |
Role | Chartered Accou |
Country of Residence | England |
Correspondence Address | Highdown Amberley Arundel Sussex BN18 9LZ |
Secretary Name | Mr Colin Frank Riseam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 110 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Director Name | Mr Victor Chowdhri |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Steeles Road London NW3 4RE |
Secretary Name | Mr Michael John Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2009) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Imber Court Greenacres Eltham London SE9 5AX |
Secretary Name | Clearview Management Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | Highdown Amberley Arundel BN18 9LZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | Executors Of Colin Frank Riseam 30.00% Ordinary |
---|---|
30 at £1 | Michael John Norris 30.00% Ordinary |
30 at £1 | Rajdeep Basu 30.00% Ordinary |
10 at £1 | Victor Chowdhri 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,714,559 |
Cash | £62 |
Current Liabilities | £2,204,340 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Termination of appointment of Victor Chowdhri as a director (1 page) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Rajdeep Basu on 31 December 2012 (2 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Director's details changed for Rajdeep Basu on 31 December 2009 (2 pages) |
22 November 2010 | Director's details changed for Victor Chowdhri on 31 December 2009 (2 pages) |
22 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of Michael Norris as a director (1 page) |
29 July 2010 | Termination of appointment of Michael Norris as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Annual return made up to 3 November 2008 with a full list of shareholders (8 pages) |
10 February 2010 | Annual return made up to 3 November 2008 with a full list of shareholders (8 pages) |
6 February 2010 | Annual return made up to 3 November 2009 (15 pages) |
6 February 2010 | Annual return made up to 3 November 2009 (15 pages) |
6 February 2010 | Termination of appointment of Colin Riseam as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Colin Riseam as a director (2 pages) |
8 January 2010 | Termination of appointment of William Robinson as a director (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 December 2007 | Return made up to 03/11/07; full list of members (9 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 135-137 station road chingford london E4 6AG (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 2 tower street covent garden london WC2H 9NP (1 page) |
10 December 2006 | Return made up to 03/11/06; full list of members
|
8 December 2006 | Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
18 September 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
9 August 2006 | New director appointed (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: highdown amberley arundel BN18 9LZ (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Incorporation (16 pages) |