London
SW6 4JA
Director Name | Mr Charles James Seymour Lucas Adams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Road London SW14 8PF |
Director Name | Mr Henry Lane Fox |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 98 Warwick Gardens London W14 8PR |
Director Name | Mrs Tara Lane Fox |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 98 Warwick Gardens London W14 8PR |
Director Name | James John Morris |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Cathcart Road London SW10 9DE |
Secretary Name | James John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Cathcart Road London SW10 9DE |
Director Name | Mr Nicholas Louis Turk |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Santos Road London SW18 1NS |
Secretary Name | Mrs Tara Lane Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 98 Warwick Gardens London W14 8PR |
Secretary Name | Mr Nicky Louis Turk |
---|---|
Status | Resigned |
Appointed | 22 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 51 Parson's Green Lane London SW6 4JA |
Registered Address | 51 Parson's Green Lane London SW6 4JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2012 | Voluntary strike-off action has been suspended (1 page) |
20 September 2012 | Voluntary strike-off action has been suspended (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (2 pages) |
25 June 2012 | Application to strike the company off the register (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
30 May 2011 | Termination of appointment of Nicholas Turk as a director (1 page) |
30 May 2011 | Termination of appointment of Nicky Turk as a secretary (1 page) |
30 May 2011 | Termination of appointment of Nicky Turk as a secretary (1 page) |
30 May 2011 | Termination of appointment of Nicholas Turk as a director (1 page) |
16 February 2011 | Termination of appointment of Charles Adams as a director (1 page) |
16 February 2011 | Termination of appointment of Charles Adams as a director (1 page) |
28 October 2010 | Appointment of Mr James John Morris as a director (2 pages) |
28 October 2010 | Appointment of Mr James John Morris as a director (2 pages) |
28 October 2010 | Appointment of Mr Nicky Louis Turk as a secretary (1 page) |
28 October 2010 | Appointment of Mr Nicky Louis Turk as a secretary (1 page) |
18 October 2010 | Termination of appointment of Tara Lane Fox as a director (1 page) |
18 October 2010 | Termination of appointment of Henry Lane Fox as a director (1 page) |
18 October 2010 | Termination of appointment of Henry Lane Fox as a director (1 page) |
18 October 2010 | Termination of appointment of Tara Lane Fox as a secretary (1 page) |
18 October 2010 | Termination of appointment of Tara Lane Fox as a secretary (1 page) |
18 October 2010 | Termination of appointment of Tara Lane Fox as a director (1 page) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
18 September 2010 | Director's details changed for Mr Nicholas Louis Turk on 1 June 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr Nicholas Louis Turk on 1 June 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr Nicholas Louis Turk on 1 June 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
18 March 2009 | Director appointed mr nicholas louis turk (2 pages) |
18 March 2009 | Return made up to 12/07/08; full list of members (4 pages) |
18 March 2009 | Director appointed mr nicholas louis turk (2 pages) |
18 March 2009 | Return made up to 12/07/08; full list of members (4 pages) |
18 March 2009 | Secretary appointed mrs tara lane fox (1 page) |
18 March 2009 | Secretary appointed mrs tara lane fox (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 52 parson's green lane london SW6 4JA (1 page) |
17 March 2009 | Appointment Terminated Secretary james morris (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Appointment terminated secretary james morris (1 page) |
17 March 2009 | Appointment Terminated Director james morris (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Appointment terminated director james morris (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 52 parson's green lane london SW6 4JA (1 page) |
27 November 2008 | Accounting reference date shortened from 31/07/2008 to 30/11/2007 (1 page) |
27 November 2008 | Accounting reference date shortened from 31/07/2008 to 30/11/2007 (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Incorporation (16 pages) |
12 July 2007 | Incorporation (16 pages) |