North Kensington
London
W10 6DU
Director Name | Mr Jose Manuel Ramos-Perez |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Reddown Road Coulsdon Surrey CR5 1AX |
Director Name | Mrs Claire Bloom |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Rydons Mead Lower Farm Road Effingham Surrey KT24 5JL |
Secretary Name | Mr Laurence Anthony Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 August 2007) |
Role | Co Secretary |
Correspondence Address | Rydons Mead Tower Farm Road Effignham Surrey KT24 5JL |
Director Name | Miluse Chladkova |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 08 August 2007(4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 December 2007) |
Role | Director Secretary |
Correspondence Address | 174a Station Road Finchley Central London N3 2SG |
Secretary Name | Miluse Chladkova |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 08 August 2007(4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 December 2007) |
Role | Director Secretary |
Correspondence Address | 174a Station Road Finchley Central London N3 2SG |
Director Name | Mr Laurence Anthony Bloom |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | Rydons Mead Tower Farm Road Effignham Surrey KT24 5JL |
Director Name | Mr Jamie Howard Bloom |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat1, 5 Dunraven Street London W1K 7FD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 164 1st Floor Accounts 164 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Jose Manuel Ramos-Perez on 4 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Jose Manuel Ramos-Perez on 4 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Jose Manuel Ramos-Perez on 4 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
10 May 2010 | Termination of appointment of Jamie Bloom as a director (1 page) |
10 May 2010 | Termination of appointment of Jamie Bloom as a director (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 June 2009 | Appointment terminated director laurence bloom (1 page) |
23 June 2009 | Director appointed mr jamie howard bloom (1 page) |
23 June 2009 | Director appointed mr jamie howard bloom (1 page) |
23 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 June 2009 | Appointment Terminated Director laurence bloom (1 page) |
13 February 2009 | Accounts made up to 30 April 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 July 2008 | Ad 01/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
3 July 2008 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Appointment Terminated Director claire bloom (1 page) |
20 May 2008 | Director appointed mr jose manuel ramos-perez (1 page) |
20 May 2008 | Appointment terminated director claire bloom (1 page) |
20 May 2008 | Director appointed mr jose manuel ramos-perez (1 page) |
10 May 2008 | Company name changed china mouse LTD\certificate issued on 14/05/08 (2 pages) |
10 May 2008 | Company name changed china mouse LTD\certificate issued on 14/05/08 (2 pages) |
8 May 2008 | Director appointed mr laurence anthony bloom (1 page) |
8 May 2008 | Director appointed mr laurence anthony bloom (1 page) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
8 April 2008 | Secretary appointed mr james edward boodoosingh (1 page) |
8 April 2008 | Secretary appointed mr james edward boodoosingh (1 page) |
7 April 2008 | Appointment terminated secretary miluse chladkova (1 page) |
7 April 2008 | Appointment terminated director miluse chladkova (1 page) |
7 April 2008 | Appointment Terminated Director miluse chladkova (1 page) |
7 April 2008 | Appointment Terminated Secretary miluse chladkova (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: rydons mead lower farm road effingham surrey KT24 5JL (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: rydons mead lower farm road effingham surrey KT24 5JL (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: victoria village 1ST floor accounts 164 victoria street london SW1E 5LB (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: victoria village 1ST floor accounts 164 victoria street london SW1E 5LB (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Company name changed hawkbay developments LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed hawkbay developments LIMITED\certificate issued on 24/05/07 (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
4 April 2007 | Incorporation (6 pages) |
4 April 2007 | Incorporation (6 pages) |