London
SW8 3TD
Director Name | Mr Stephen Richard Underwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 April 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 21 Victorian Heights Thackeray Road London SW8 3TD |
Director Name | Mrs Rachel Catherine Lewis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 April 2011) |
Role | Chartered Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 40 Victorian Heights, Thackeray Road London SW8 3TF |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2007(7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 April 2011) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Director Name | Roger Conway |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Broadcast Engineer |
Correspondence Address | 18 Victorian Heights Thackeray Road Battersea London SW8 3TD |
Director Name | Laith Marmarchi |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Property Development |
Correspondence Address | 28 Victorian Heights Thackeray Road London SW8 3TE |
Secretary Name | Atoosa Hariri |
---|---|
Nationality | Jewellery Designer |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Victorian Heights Thackeray Road London SW8 3TF |
Director Name | Atoosa Natalie Hariri |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2009) |
Role | Designer |
Correspondence Address | Flat 39 Victorian Heights London SW8 3TD |
Secretary Name | Matthew Job |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victorian Heights Thackeray Road London SW8 3TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Second Floor 15 Young Street London W8 5EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
16 February 2010 | Secretary's details changed for Blenheims Estate & Asset Management Ltd on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Blenheims Estate & Asset Management Ltd on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
29 January 2010 | Appointment of Mrs Rachel Catherine Lewis as a director (2 pages) |
29 January 2010 | Appointment of Mrs Rachel Catherine Lewis as a director (2 pages) |
17 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 July 2009 | Appointment Terminated Director atoosa hariri (1 page) |
20 July 2009 | Appointment terminated director atoosa hariri (1 page) |
27 February 2009 | Annual return made up to 15/02/09 (3 pages) |
27 February 2009 | Annual return made up to 15/02/09 (3 pages) |
22 January 2009 | Director appointed matthew job logged form (2 pages) |
22 January 2009 | Director Appointed Matthew Job Logged Form (2 pages) |
9 October 2008 | Director appointed professor stephen richard underwood (1 page) |
9 October 2008 | Director appointed professor stephen richard underwood (1 page) |
15 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
15 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
15 September 2008 | Appointment terminated director roger conway (2 pages) |
15 September 2008 | Appointment Terminated Director roger conway (2 pages) |
29 February 2008 | Annual return made up to 15/02/08 (2 pages) |
29 February 2008 | Annual return made up to 15/02/08 (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (41 pages) |