London
SW1V 1JJ
Director Name | Mr David Graham |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 10 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 51 Laurel Avenue Twickenham Middlesex TW1 4HZ |
Director Name | Mr Justin Green |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55a Medfield Street London SW15 4JY |
Director Name | Harvinderpal Singh Hungin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Carlyle Square London SW3 6EY |
Director Name | Mr Robert Edward Kienlen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 September 2011) |
Role | Accountant |
Correspondence Address | 71 Phoenix Drive Wateringbury Kent ME18 5RS |
Secretary Name | Mr John Scott Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 28 Guildhouse Street London SW1V 1JJ |
Director Name | Dominique Fahey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2009) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 21 Gardner Court 1 Brewery Square London EC1V 4JH |
Secretary Name | Alexander Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2009) |
Role | Security |
Correspondence Address | The Farm House Carr Field Farm Chelford Road Alderley Edge Cheshire SK9 7TQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at 1 | Dominique Fahey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,888 |
Current Liabilities | £106,979 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 23 May 2011 (5 pages) |
20 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
30 March 2011 | Resolutions
|
23 February 2011 | Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
12 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Statement of affairs with form 4.19 (6 pages) |
12 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Statement of affairs with form 4.19 (6 pages) |
15 February 2010 | Registered office address changed from 67 Brook Street London W1K 4NJ on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 67 Brook Street London W1K 4NJ on 15 February 2010 (1 page) |
19 November 2009 | Termination of appointment of Dominique Fahey as a director (2 pages) |
19 November 2009 | Termination of appointment of Dominique Fahey as a director (2 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
22 July 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 21 gardner court 1 brewery square london EC1V 4JH (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 21 gardner court 1 brewery square london EC1V 4JH (1 page) |
28 April 2009 | Appointment terminated secretary alexander fahey (2 pages) |
28 April 2009 | Appointment Terminated Secretary alexander fahey (2 pages) |
15 April 2009 | Director appointed david graham (3 pages) |
15 April 2009 | Director appointed robert edward kienlen (2 pages) |
15 April 2009 | Director appointed harvinderpal singh hungin (2 pages) |
15 April 2009 | Director appointed david graham (3 pages) |
15 April 2009 | Director appointed robert edward kienlen (2 pages) |
15 April 2009 | Director appointed harvinderpal singh hungin (2 pages) |
2 April 2009 | Director and secretary appointed john scott cameron (2 pages) |
2 April 2009 | Director appointed justin paul green (2 pages) |
2 April 2009 | Director and secretary appointed john scott cameron (2 pages) |
2 April 2009 | Director appointed justin paul green (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
30 October 2006 | Company name changed finesummer LIMITED\certificate issued on 30/10/06 (2 pages) |
30 October 2006 | Company name changed finesummer LIMITED\certificate issued on 30/10/06 (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 August 2006 | Nc inc already adjusted 25/07/06 (2 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
1 August 2006 | Nc inc already adjusted 25/07/06 (2 pages) |
20 June 2006 | Incorporation (30 pages) |
20 June 2006 | Incorporation (30 pages) |