18 Cadogan Square
London
SW1X 0JS
Secretary Name | Chitangud Ramchurn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 April 2009) |
Role | Company Director |
Correspondence Address | 5 Bickersteth Road London SW17 9SE |
Director Name | Toby Gilbert |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 15 December 2006) |
Role | Consultant |
Correspondence Address | 16 Pont Street London SW1X 9EN |
Director Name | Anthony Guy Webb |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 June 2006) |
Role | Security |
Correspondence Address | The Birches Wellington Hereford HR4 8AU Wales |
Secretary Name | Anthony Guy Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 June 2006) |
Role | Security |
Correspondence Address | The Birches Wellington Hereford HR4 8AU Wales |
Secretary Name | Toby Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2006) |
Role | Consultant |
Correspondence Address | 16 Pont Street London SW1X 9EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(3 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 March 2006) |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | Baker Tilly Restructuring & Recovery Llp 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £679,832 |
Gross Profit | £679,832 |
Net Worth | £1,858,937 |
Current Liabilities | £1,851,063 |
Latest Accounts | 5 June 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 June |
13 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | Administrator's progress report to 13 December 2008 (11 pages) |
13 January 2009 | Notice of move from Administration to Dissolution (11 pages) |
11 August 2008 | Statement of administrator's proposal (19 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 62 wilson street london EC2A 2BU (1 page) |
18 June 2008 | Appointment of an administrator (5 pages) |
9 April 2008 | Total exemption full accounts made up to 5 June 2007 (9 pages) |
3 April 2008 | Return made up to 06/01/08; full list of members (3 pages) |
2 April 2008 | Gbp nc 1000/10000\03/01/08 (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 September 2007 | Particulars of mortgage/charge (4 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Return made up to 06/01/07; full list of members
|
11 March 2007 | Director resigned (1 page) |
1 March 2007 | Ad 06/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: malletts solicitors market house 17 tuesday market place king's lynn norfolk PE30 1JN (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
27 April 2006 | Accounting reference date extended from 31/01/07 to 05/06/07 (1 page) |
12 April 2006 | New secretary appointed;new director appointed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 7 st johns road harrow middlesex HA1 2EE (1 page) |
12 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (3 pages) |
3 April 2006 | New director appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
28 March 2006 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |