London
NW8 9RG
Secretary Name | Mr Francis Dominic Patrick Rose |
---|---|
Status | Closed |
Appointed | 19 January 2010(4 years, 1 month 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 | 14 December 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 | 14 December 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 | 31 March 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2010) |
Role | Secretary |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,546 |
Current Liabilities | £15,991 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Full |
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) |
24 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
24 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
24 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page) |
24 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
24 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page) |
24 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
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) |
7 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
7 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
22 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 30 April 2007 (12 pages) |
15 August 2008 | Full accounts made up to 30 April 2007 (12 pages) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 25 noel street london W1F 8GX (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 25 noel street london W1F 8GX (1 page) |
16 April 2007 | Particulars of mortgage/charge (8 pages) |
16 April 2007 | Particulars of mortgage/charge (8 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (12 pages) |
27 April 2006 | Particulars of mortgage/charge (12 pages) |
24 April 2006 | Particulars of mortgage/charge (8 pages) |
24 April 2006 | Particulars of mortgage/charge (8 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
8 March 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
14 December 2005 | Incorporation (15 pages) |
14 December 2005 | Incorporation (15 pages) |