Great Titchfield Street
London
W1W 8BE
Director Name | Faith Rebecca Carthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 14 Birch Grove West Acton London W3 9SN |
Director Name | Mr Andrew William Martin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loughton Way Buckhurst Hill Essex IG9 6AS |
Director Name | Mr Stephen Andrew Rust |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2010) |
Role | Ca |
Country of Residence | England |
Correspondence Address | The Studio 98 Fellows Road London NW3 3JG |
Secretary Name | Mr Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Appointment of Mr David Ewing as a director (2 pages) |
21 May 2010 | Appointment of Mr David Ewing as a director (2 pages) |
5 May 2010 | Termination of appointment of Stephen Rust as a director (1 page) |
5 May 2010 | Termination of appointment of Nicholas Holgate as a secretary (1 page) |
5 May 2010 | Termination of appointment of Nicholas Holgate as a secretary (1 page) |
5 May 2010 | Termination of appointment of Stephen Rust as a director (1 page) |
1 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Capitals not rolled up (1 page) |
1 February 2010 | Capitals not rolled up (1 page) |
9 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 September 2009 | Appointment Terminated Director faith carthy (1 page) |
29 September 2009 | Appointment terminated director faith carthy (1 page) |
5 May 2009 | Secretary appointed mr nicholas james holgate (1 page) |
5 May 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
5 May 2009 | Appointment Terminated Secretary ovalsec LIMITED (1 page) |
5 May 2009 | Secretary appointed mr nicholas james holgate (1 page) |
2 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 March 2009 | Accounting reference date extended from 30/04/2008 to 31/03/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 30/04/2008 to 31/03/2009 (1 page) |
25 February 2009 | Appointment terminated director andrew martin (1 page) |
25 February 2009 | Return made up to 18/12/08; full list of members (5 pages) |
25 February 2009 | Appointment Terminated Director andrew martin (1 page) |
25 February 2009 | Return made up to 18/12/08; full list of members (5 pages) |
12 June 2008 | Accounting reference date shortened from 31/03/2009 to 30/04/2008 (1 page) |
12 June 2008 | Accounting reference date shortened from 31/03/2009 to 30/04/2008 (1 page) |
15 May 2008 | Ad 30/04/08\gbp si 180302@1=180302\gbp ic 1/180303\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Director appointed stephen andrew rust (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
15 May 2008 | Ad 30/04/08 gbp si 180302@1=180302 gbp ic 1/180303 (2 pages) |
15 May 2008 | Director appointed stephen andrew rust (2 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page) |
16 July 2007 | Company name changed ilg warehouse LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed ilg warehouse LIMITED\certificate issued on 16/07/07 (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
18 December 2006 | Incorporation (20 pages) |
18 December 2006 | Incorporation (20 pages) |