London
NW3 3BN
Director Name | Mr Alasdair Thomas Paterson George |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(12 months 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 | 12 July 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 | 12 December 2006(5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Grove London NW8 6EL |
Director Name | Mr Colin Michael Chapple |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Middle Road Aylesbury Buckinghamshire HP21 7AD |
Director Name | Mr Jeremy Craig William Wakefield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Kelmarsh Road Clipston Market Harborough Leicestershire LE16 9RX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | £1,100 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
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 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
3 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 9 July 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 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
3 July 2009 | Appointment terminated director jeremy wakefield (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Appointment Terminated Director jeremy wakefield (1 page) |
3 July 2009 | Appointment Terminated Director colin chapple (1 page) |
3 July 2009 | Appointment terminated director colin chapple (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2009 | Director's change of particulars / alasdair george / 19/02/2009 (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) |
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 care of gordon & co, 2ND floor 25 james street london W1U 1DU (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from care of gordon & co, 2ND floor 25 james street london W1U 1DU (1 page) |
11 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 July 2008 | Secretary's Change of Particulars / kate glick / 09/06/2008 / HouseName/Number was: , now: queensmead; Street was: 7 queens grove, now: st johns wood park; Post Code was: NW8 6EL, now: NW8 6RE (2 pages) |
22 July 2008 | Secretary's change of particulars / kate glick / 09/06/2008 (2 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 April 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
9 April 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: kett house station road cambridge cambridgeshire CB1 2JY (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: kett house station road cambridge cambridgeshire CB1 2JY (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: care of gordon & co 2ND floor, 25 james street london W1U 4DU (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: care of gordon & co 2ND floor, 25 james street london W1U 4DU (1 page) |
10 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
31 March 2007 | Ad 07/02/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
31 March 2007 | Ad 07/02/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Nc inc already adjusted 12/12/06 (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Nc inc already adjusted 12/12/06 (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Registered office changed on 23/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
18 January 2007 | New director appointed (4 pages) |
18 January 2007 | New director appointed (4 pages) |
12 July 2006 | Incorporation (16 pages) |
12 July 2006 | Incorporation (16 pages) |