London
NW3 3BN
Director Name | Mr Alasdair Thomas Paterson George |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 October 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 68 Rosaville Road London SW6 7BL |
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | David Simon Glick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Grove London NW8 6EL |
Director Name | Mr Clive Darren Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 60 Elm Park Road London SW3 6AU |
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 27 91 Liverpool Road Manchester M3 4JN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 1 Marylebone High Street London W1U 4LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
3 September 2010 | Full accounts made up to 30 November 2009 (12 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (12 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page) |
1 October 2009 | Full accounts made up to 30 November 2008 (12 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (12 pages) |
19 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
1 July 2009 | Appointment terminated director simon moran (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
1 July 2009 | Appointment Terminated Director simon moran (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2009 | Appointment Terminated Director clive black (1 page) |
1 July 2009 | Appointment terminated director clive black (1 page) |
6 March 2009 | Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL (1 page) |
6 March 2009 | Director's change of particulars / alasdair george / 19/02/2009 (1 page) |
15 October 2008 | Secretary's change of particulars / kate glick / 10/10/2008 (1 page) |
15 October 2008 | Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from c/o gordon & co 2ND floor 25 james street london W1U 1DU (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from c/o gordon & co 2ND floor 25 james street london W1U 1DU (1 page) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 June 2008 | Secretary's Change of Particulars / kate glick / 31/05/2008 / HouseName/Number was: , now: queensmead; Street was: 7 queens grove, now: st johns wood park; Post Code was: NW8 6EL, now: NW8 6RE (1 page) |
23 June 2008 | Secretary's change of particulars / kate glick / 31/05/2008 (1 page) |
9 April 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
9 April 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
17 December 2007 | Accounting reference date extended from 31/03/07 to 30/11/07 (1 page) |
17 December 2007 | Accounting reference date extended from 31/03/07 to 30/11/07 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: kett house station road cambridge cambridgeshire CB1 2JY (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: kett house station road cambridge cambridgeshire CB1 2JY (1 page) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (3 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
6 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 06/06/07; full list of members
|
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
18 December 2006 | New director appointed (4 pages) |
18 December 2006 | New director appointed (4 pages) |
8 December 2006 | Ad 16/11/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
8 December 2006 | Ad 16/11/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Nc inc already adjusted 10/08/06 (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 1 marylebone high street london W1U 4LZ (1 page) |
18 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 1 marylebone high street london W1U 4LZ (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Nc inc already adjusted 10/08/06 (2 pages) |
18 August 2006 | Resolutions
|
6 June 2006 | Incorporation (15 pages) |
6 June 2006 | Incorporation (15 pages) |