London
W1B 4DE
Director Name | Guy Ian Swinburn Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (closed 31 January 2012) |
Role | Surveyor |
Correspondence Address | 47 Queensdale Road London W11 4SD |
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Special Opportunities Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 31 January 2012) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Edward Giles Bradford Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Mr Christopher James Taylor |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
29 June 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
25 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
25 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
8 December 2009 | Appointment of Mr Nigel Bruce Ashfield as a director (2 pages) |
8 December 2009 | Appointment of Mr Nigel Bruce Ashfield as a director (2 pages) |
8 December 2009 | Termination of appointment of Christopher Taylor as a director (1 page) |
8 December 2009 | Termination of appointment of Christopher Taylor as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
30 November 2009 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
30 November 2009 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
12 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 May 2009 | Appointment Terminated Director peter roscrow (1 page) |
29 May 2009 | Director appointed special opportunities management LIMITED (1 page) |
29 May 2009 | Appointment terminated director peter roscrow (1 page) |
29 May 2009 | Director appointed special opportunities management LIMITED (1 page) |
15 May 2009 | Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
27 February 2009 | Appointment Terminated Director simon cooke (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
19 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
20 October 2008 | Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page) |
20 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
28 February 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
1 March 2007 | Particulars of mortgage/charge (12 pages) |
1 March 2007 | Particulars of mortgage/charge (12 pages) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (6 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
5 February 2007 | Company name changed west city bristol (nominee) limi ted\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed west city bristol (nominee) limi ted\certificate issued on 05/02/07 (2 pages) |
21 August 2006 | New secretary appointed (8 pages) |
21 August 2006 | New director appointed (7 pages) |
21 August 2006 | New director appointed (7 pages) |
21 August 2006 | New director appointed (7 pages) |
21 August 2006 | New director appointed (7 pages) |
21 August 2006 | New director appointed (7 pages) |
21 August 2006 | New director appointed (7 pages) |
21 August 2006 | New secretary appointed (8 pages) |
16 August 2006 | New director appointed (8 pages) |
16 August 2006 | New director appointed (8 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (18 pages) |
21 July 2006 | Incorporation (18 pages) |