London
NW3 6RH
Director Name | Mr Michael David Wright Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Ruta 10 Parada 38 1/2 Playa Brava Ed.Pinaces De La Barra Apt.401 Punta Del Este 20000 Uruguay |
Secretary Name | Mr Michael David Wright Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Ruta 10 Parada 38 1/2 Playa Brava Ed.Pinaces De La Barra Apt.401 Punta Del Este 20000 Uruguay |
Director Name | Pola Sanu |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 8 Pinemartin Gladstone Park London NW2 6YY |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,164 |
Cash | £20,712 |
Current Liabilities | £16,975 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Application for striking-off (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 April 2007 | Return made up to 16/02/07; full list of members (7 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | New secretary appointed;new director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: davenport lyons 30 old burlington street london W1S 3NL (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |