London
W11 2EB
Director Name | Martin Barry Silverman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 166 Portobello Road London W11 2EB |
Secretary Name | Martin Barry Silverman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Portobello Road London W11 2EB |
Director Name | Charles Vincent Ellingworth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | 166 Portobello Road London W11 2EB |
Director Name | Mr Ivo Laurence George Hesmondhalgh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 March 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 166 Portobello Road London W11 2EB |
Registered Address | 166 Portobello Road London W11 2EB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2009 | Application to strike the company off the register (3 pages) |
6 November 2009 | Application to strike the company off the register (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
28 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2008 | Return made up to 18/05/08; full list of members (5 pages) |
29 September 2008 | Return made up to 18/05/08; full list of members (5 pages) |
7 September 2007 | Ad 27/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2007 | Ad 27/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2007 | Memorandum and Articles of Association (10 pages) |
2 August 2007 | Memorandum and Articles of Association (10 pages) |
27 July 2007 | Company name changed london deutsche capital associat es LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed london deutsche capital associat es LIMITED\certificate issued on 27/07/07 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
18 May 2007 | Incorporation (13 pages) |
18 May 2007 | Incorporation (13 pages) |