London
NW6 6TG
Secretary Name | Rupert Edinmore Gather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brooksville Avenue London NW6 6TG |
Director Name | Jonathan Denoris |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Holly Road Twickenham Middlesex TW1 4HF |
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(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 | 04 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 20 July 2009 (5 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
29 July 2008 | Appointment of a voluntary liquidator (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
29 July 2008 | Statement of affairs with form 4.19 (7 pages) |
29 July 2008 | Appointment of a voluntary liquidator (1 page) |
29 July 2008 | Statement of affairs with form 4.19 (7 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 41 welbeck street london W9 8EA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 41 welbeck street london W9 8EA (1 page) |
30 May 2008 | Return made up to 04/01/08; full list of members (6 pages) |
30 May 2008 | Return made up to 04/01/08; full list of members (6 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Appointment terminated director richard thompson (1 page) |
22 May 2008 | Appointment Terminated Director richard thompson (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
15 March 2006 | Ad 04/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2006 | Ad 04/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
4 January 2006 | Incorporation (31 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 January 2006 | New secretary appointed;new director appointed (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 January 2006 | Incorporation (31 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New secretary appointed;new director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |