London
W1U 2RU
Director Name | Michael Stephen Nolloth |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 April 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Wigmore Street London W1U 2RU |
Director Name | Paul Jenkins |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 248a Marylebone Road London NW1 6JZ |
Director Name | Steven Kidd |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 248a Marylebone Road London NW1 6JZ |
Director Name | Clifford Rowe |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marshalswick Lane St Albans Hertfordshire AL1 4UR |
Secretary Name | Steven Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 248a Marylebone Road London NW1 6JZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 36-38 Wigmore Street London W1U 2RU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
11 October 2011 | Appointment of Michael Stephen Nolloth as a director (2 pages) |
11 October 2011 | Appointment of Michael Stephen Nolloth as a director on 31 August 2011 (2 pages) |
5 October 2011 | Termination of appointment of Steven Kidd as a secretary (1 page) |
5 October 2011 | Appointment of Anthony Mcdonagh as a director (2 pages) |
5 October 2011 | Termination of appointment of Clifford Rowe as a director (1 page) |
5 October 2011 | Termination of appointment of Steven Kidd as a secretary on 31 August 2011 (1 page) |
5 October 2011 | Appointment of Anthony Mcdonagh as a director on 31 August 2011 (2 pages) |
5 October 2011 | Termination of appointment of Clifford Rowe as a director on 31 August 2011 (1 page) |
4 October 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Termination of appointment of Paul Jenkins as a director (1 page) |
4 October 2011 | Register inspection address has been changed from C/O the Directors Grove House 248a Marylebone Road London London NW1 6JZ England (1 page) |
4 October 2011 | Registered office address changed from Grove House 248a Mayrlebone Road London NW1 6JZ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Grove House 248a Mayrlebone Road London NW1 6JZ on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Termination of appointment of Paul Jenkins as a director on 31 August 2011 (1 page) |
4 October 2011 | Register inspection address has been changed from C/O the Directors Grove House 248a Marylebone Road London London NW1 6JZ England (1 page) |
4 October 2011 | Registered office address changed from Grove House 248a Mayrlebone Road London NW1 6JZ on 4 October 2011 (1 page) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Steven Kidd on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Clifford Rowe on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Paul Jenkins on 1 October 2009 (2 pages) |
25 June 2010 | Termination of appointment of Steven Kidd as a director (1 page) |
25 June 2010 | Director's details changed for Steven Kidd on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Clifford Rowe on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Paul Jenkins on 1 October 2009 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Steven Kidd on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Clifford Rowe on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Paul Jenkins on 1 October 2009 (2 pages) |
25 June 2010 | Termination of appointment of Steven Kidd as a director (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Return made up to 20/03/08; full list of members (7 pages) |
7 October 2008 | Return made up to 20/03/08; full list of members (7 pages) |
30 September 2008 | Ad 20/03/07\gbp si [email protected]=75\gbp ic 1/76\ (2 pages) |
30 September 2008 | Ad 20/03/07 gbp si [email protected]=75 gbp ic 1/76 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: folly cottage, 21 ledborough lane, beaconsfield bucks HB9 2PC (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: folly cottage, 21 ledborough lane, beaconsfield bucks HB9 2PC (1 page) |
20 March 2007 | Incorporation (17 pages) |
20 March 2007 | Incorporation (17 pages) |