East Dulwich
London
SE22 9JQ
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge C/O Area Property Partners London SW1X 7LX |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2006) |
Role | Businessman |
Correspondence Address | 10 Christchurch Hill London NW3 1LB |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(4 months after company formation) |
Appointment Duration | 9 months (resigned 09 July 2007) |
Role | Head Of Specialist Property Fu |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2008) |
Role | Finance Director Property |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2009) |
Role | Head Of External Property F |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Mr Philip John Payton Nell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Lodge Bury Lane Elmdon Saffron Walden Essex CB11 4NQ |
Director Name | Mr Nikunj Nalin Shah |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge C/O Area Property Partners London SW1X 7LX |
Director Name | Mr Krysto Archibald Milan Nikolic |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Sovereign Court 47-51 Gillingham Street London SW1V 1HS |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portsoken Street London E1 8HZ |
Director Name | Mr Jonathan Robson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hans Place London SW1X 0JZ |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Director Name | Mr Corin Leonard Thoday |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portsoken Street London E1 8HZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(4 months after company formation) |
Appointment Duration | 6 years (resigned 19 October 2012) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 1 Knightsbridge C/O Area Property Partners London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Morfa General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2015 | Application to strike the company off the register (3 pages) |
11 September 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Termination of appointment of Kenneth Charles Ford as a director on 12 January 2015 (1 page) |
20 July 2015 | Termination of appointment of Charles Andrew Rover Staveley as a director on 12 January 2015 (1 page) |
20 July 2015 | Termination of appointment of Charles Andrew Rover Staveley as a director on 12 January 2015 (1 page) |
20 July 2015 | Termination of appointment of Kenneth Charles Ford as a director on 12 January 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 February 2014 | Termination of appointment of Richard Jones as a director (1 page) |
17 February 2014 | Termination of appointment of Richard Jones as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 June 2013 | Termination of appointment of Corin Thoday as a director (1 page) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of Krysto Nikolic as a director (1 page) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of Corin Thoday as a director (1 page) |
28 June 2013 | Registered office address changed from 1 Poultry London London EC2R 8EJ England on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Krysto Nikolic as a director (1 page) |
28 June 2013 | Registered office address changed from 1 Poultry London London EC2R 8EJ England on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
18 April 2013 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (11 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (11 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (11 pages) |
16 July 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
16 July 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
31 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
12 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (11 pages) |
12 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (11 pages) |
12 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (11 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
9 August 2010 | Termination of appointment of Jonathan Robson as a director (1 page) |
9 August 2010 | Termination of appointment of Russell Black as a director (1 page) |
9 August 2010 | Termination of appointment of Jonathan Robson as a director (1 page) |
9 August 2010 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
9 August 2010 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
9 August 2010 | Termination of appointment of Russell Black as a director (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Director's details changed for Krysto Nikolic on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Russell Norman Black on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Luke Hamill on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Luke Hamill on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Charles Andrew Rover Staveley on 2 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Director's details changed for Charles Andrew Rover Staveley on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Jonathan Robson on 2 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Mr Russell Norman Black on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Charles Andrew Rover Staveley on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Krysto Nikolic on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Krysto Nikolic on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Jonathan Robson on 2 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Director's details changed for Mr Jonathan Robson on 2 June 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Luke Hamill on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Russell Norman Black on 2 June 2010 (2 pages) |
30 April 2010 | Termination of appointment of Nikunj Shah as a director (1 page) |
30 April 2010 | Termination of appointment of Nikunj Shah as a director (1 page) |
3 March 2010 | Director's details changed for Mr Richard Peter Jones on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Nikunj Nalin Shah on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Nikunj Nalin Shah on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Nikunj Nalin Shah on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Richard Peter Jones on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Richard Peter Jones on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
2 June 2009 | Director appointed russell norman black (6 pages) |
2 June 2009 | Director appointed russell norman black (6 pages) |
28 May 2009 | Director appointed jonatahn robson (3 pages) |
28 May 2009 | Director appointed charles andrew rover staveley (22 pages) |
28 May 2009 | Director appointed krysto nikolic (2 pages) |
28 May 2009 | Director appointed kenneth charles ford (14 pages) |
28 May 2009 | Director appointed charles andrew rover staveley (22 pages) |
28 May 2009 | Director appointed kenneth charles ford (14 pages) |
28 May 2009 | Director appointed jonatahn robson (3 pages) |
28 May 2009 | Director appointed krysto nikolic (2 pages) |
27 May 2009 | Director appointed andrew charles appleyard (4 pages) |
27 May 2009 | Director appointed richard peter jones (8 pages) |
27 May 2009 | Director appointed luke john hamill (2 pages) |
27 May 2009 | Director appointed luke john hamill (2 pages) |
27 May 2009 | Director appointed richard peter jones (8 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Appointment terminated director christopher laxton (1 page) |
27 May 2009 | Director appointed andrew charles appleyard (4 pages) |
27 May 2009 | Appointment terminated director christopher laxton (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Registered office changed on 02/09/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
20 June 2008 | Appointment terminated director julius gottlieb (1 page) |
20 June 2008 | Director appointed mr nikunj nalin shah (1 page) |
20 June 2008 | Appointment terminated director philip nell (1 page) |
20 June 2008 | Appointment terminated director julius gottlieb (1 page) |
20 June 2008 | Appointment terminated director philip nell (1 page) |
20 June 2008 | Director appointed mr nikunj nalin shah (1 page) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 30/11/07 (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 30/11/07 (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
21 June 2007 | Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 June 2007 | Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Memorandum and Articles of Association (14 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Memorandum and Articles of Association (14 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 10 lower grosvenor place london SW1W 0EN (1 page) |
20 October 2006 | New director appointed (6 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (6 pages) |
20 October 2006 | New director appointed (6 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 10 lower grosvenor place london SW1W 0EN (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (6 pages) |
20 October 2006 | New director appointed (6 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Particulars of mortgage/charge (5 pages) |
16 October 2006 | Particulars of mortgage/charge (5 pages) |
16 October 2006 | Particulars of mortgage/charge (5 pages) |
16 October 2006 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | Particulars of mortgage/charge (16 pages) |
14 August 2006 | Particulars of mortgage/charge (16 pages) |
11 August 2006 | Memorandum and Articles of Association (18 pages) |
11 August 2006 | Memorandum and Articles of Association (18 pages) |
4 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
4 August 2006 | New director appointed (6 pages) |
4 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
4 August 2006 | New director appointed (6 pages) |
4 August 2006 | New director appointed (6 pages) |
4 August 2006 | New director appointed (6 pages) |
2 August 2006 | Company name changed shelfco (no. 3259) LIMITED\certificate issued on 02/08/06 (3 pages) |
2 August 2006 | Company name changed shelfco (no. 3259) LIMITED\certificate issued on 02/08/06 (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
2 June 2006 | Incorporation (25 pages) |
2 June 2006 | Incorporation (25 pages) |