Regents Park
London
NW1 7EA
Director Name | Victoria King |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2012) |
Role | Arts Consultant |
Correspondence Address | 6 Duchess Grove Knighton Lane Buckhurst Hill Essex IG9 5HA |
Director Name | Wolfgang Stange |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 March 2007(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2012) |
Role | Teacher |
Correspondence Address | 68 Barons Court Road London W14 9DU |
Director Name | Christine Joan Stratford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2012) |
Role | Retired |
Correspondence Address | 105 Solent Road London NW6 1TY |
Director Name | Royston Keith Maldoom |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 October 2012) |
Role | Choreographer |
Correspondence Address | Paulstrasse 23 Berlin 10557 Foreign |
Secretary Name | Barbara Phyllis Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | 13 Dane Road Ealing London W13 9AQ |
Director Name | Cecilia Elisa Buzio De Torres |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 October 2012) |
Role | Art Dealer |
Correspondence Address | 140 Greene Street New York City New York 10012 United States |
Secretary Name | Ms Kathryn Alison O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ansdell Road London SE15 2DS |
Registered Address | 27 Oval Road Regents Park London NW1 7EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
18 September 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Annual return made up to 29 February 2012 (18 pages) |
7 March 2012 | Annual return made up to 29 February 2012 (18 pages) |
9 September 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 (18 pages) |
17 March 2011 | Annual return made up to 28 February 2011 (18 pages) |
29 June 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
25 March 2010 | Annual return made up to 28 February 2010 (18 pages) |
25 March 2010 | Annual return made up to 28 February 2010 (18 pages) |
11 May 2009 | Accounts made up to 28 February 2009 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 March 2009 | Annual return made up to 28/02/09 (6 pages) |
19 March 2009 | Appointment Terminated Secretary kathryn o'brien (1 page) |
19 March 2009 | Appointment terminated secretary kathryn o'brien (1 page) |
19 March 2009 | Annual return made up to 28/02/09 (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 52 ansdell road peckham londonds SE15 2DS (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 52 ansdell road peckham londonds SE15 2DS (1 page) |
16 February 2009 | Director appointed cecilia elisa buzio de torres (2 pages) |
16 February 2009 | Director appointed cecilia elisa buzio de torres (2 pages) |
14 January 2009 | Secretary appointed barbara phyllis lawrence (2 pages) |
14 January 2009 | Secretary appointed barbara phyllis lawrence (2 pages) |
24 October 2008 | Accounts made up to 29 February 2008 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
18 March 2008 | Annual return made up to 19/02/08 (5 pages) |
18 March 2008 | Annual return made up to 19/02/08 (5 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
19 February 2007 | Incorporation (26 pages) |