27 Inverness Terrace
London
W2 3JR
Director Name | Mr Kevin Anderson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Manor Way Petts Wood Kent BR5 1NW |
Secretary Name | Mr Kevin Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Manor Way Petts Wood Kent BR5 1NW |
Secretary Name | Robert David Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chiswick Village London W4 3BY |
Director Name | Daniel Robert Pilling |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 November 2009) |
Role | Banker |
Correspondence Address | 29 Nicosia Road Wandsworth London SW18 3RN |
Secretary Name | Mr Simon Michael Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Caroline Terrace London SW1W 8JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | JODY Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
28 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 20 May 2013 (5 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (5 pages) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (5 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 11 June 2013 (5 pages) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 20 November 2011 (5 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 20 November 2012 (6 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 20 November 2012 (6 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 20 November 2012 (6 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (17 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (17 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 20 May 2012 (17 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 20 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
21 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
21 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
12 January 2010 | Result of meeting of creditors (33 pages) |
12 January 2010 | Result of meeting of creditors (33 pages) |
24 December 2009 | Statement of affairs with form 2.14B (5 pages) |
24 December 2009 | Statement of affairs with form 2.14B (5 pages) |
16 December 2009 | Statement of administrator's proposal (34 pages) |
16 December 2009 | Statement of administrator's proposal (34 pages) |
21 November 2009 | Termination of appointment of Daniel Pilling as a director (2 pages) |
21 November 2009 | Termination of appointment of Daniel Pilling as a director (2 pages) |
10 November 2009 | Registered office address changed from 35 Theydon Park Road Theydon Bois Essex CM16 7LR on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 35 Theydon Park Road Theydon Bois Essex CM16 7LR on 10 November 2009 (2 pages) |
9 November 2009 | Appointment of an administrator (1 page) |
9 November 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Accounts made up to 31 March 2009 (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 July 2009 | Secretary appointed kevin lee anderson (1 page) |
15 July 2009 | Secretary appointed kevin lee anderson (1 page) |
14 July 2009 | Appointment terminated secretary simon goldberg (1 page) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Appointment Terminated Secretary simon goldberg (1 page) |
7 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
18 June 2009 | Ad 08/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
18 June 2009 | Ad 08/05/09 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
11 May 2009 | Appointment terminated secretary jody associates LIMITED (1 page) |
11 May 2009 | Appointment Terminated Secretary jody associates LIMITED (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 923 finchley road london NW11 7PE (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 923 finchley road london NW11 7PE (1 page) |
5 May 2009 | Accounts made up to 30 June 2008 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 April 2009 | Director appointed kevin lee anderson (2 pages) |
27 April 2009 | Director appointed daniel robert pilling (1 page) |
27 April 2009 | Director appointed kevin lee anderson (2 pages) |
27 April 2009 | Director appointed daniel robert pilling (1 page) |
27 April 2009 | Secretary appointed simon michael goldberg (1 page) |
27 April 2009 | Secretary appointed simon michael goldberg (1 page) |
16 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
27 June 2007 | Incorporation (16 pages) |
27 June 2007 | Incorporation (16 pages) |