London
W1B 1NA
Director Name | Mr Peter Riley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Secretary Name | Ricardo-Hall Nominees Limited Ricardo-Hall Nominees Limited |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | Gresham House 32 Portland Place London W1B 1NA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Investia Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(1 year after company formation) |
Appointment Duration | 7 months (resigned 08 February 2009) |
Correspondence Address | 4 Weymouth Mews London W1S 1TD |
Registered Address | 16 Albemarle Street London W1S 4HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Secretary appointed portland place secretarial services LIMITED (2 pages) |
16 February 2009 | Appointment Terminated Director peter riley (1 page) |
16 February 2009 | Appointment terminated director peter riley (1 page) |
16 February 2009 | Appointment terminated secretary investia nominee services LTD (1 page) |
16 February 2009 | Secretary appointed portland place secretarial services LIMITED (2 pages) |
16 February 2009 | Appointment Terminated Secretary investia nominee services LTD (1 page) |
14 August 2008 | Secretary appointed investia nominee services LTD (1 page) |
14 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
14 August 2008 | Secretary appointed investia nominee services LTD (1 page) |
13 August 2008 | Appointment terminated secretary ricardo-hall ricardo-hall nominees LIMITED (1 page) |
13 August 2008 | Appointment Terminated Secretary ricardo-hall ricardo-hall nominees LIMITED (1 page) |
25 June 2008 | Director's change of particulars / peter riley / 23/06/2008 (1 page) |
25 June 2008 | Director's Change of Particulars / peter riley / 23/06/2008 / HouseName/Number was: , now: 86; Street was: 32 portland place, now: gloucester place; Post Code was: W1B 1NA, now: W1U 6HP (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |