London
W1B 2HA
Director Name | Mr Gerald Nagle Cox |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Property Developer And Contrac |
Country of Residence | England |
Correspondence Address | Oakbank Norfolk Lane, Mid Holmwood Dorking Surrey RH5 4EU |
Director Name | Terence William Fishlock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Property Developer And Contrac |
Correspondence Address | 9 Rosewarne Close Woking Surrey GU21 3PN |
Secretary Name | Terence William Fishlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Rosewarne Close Woking Surrey GU21 3PN |
Registered Address | Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
17 September 2010 | Appointment of Solon Richard Harrison as a director (4 pages) |
17 September 2010 | Termination of appointment of Gerald Cox as a director (1 page) |
17 September 2010 | Appointment of Solon Richard Harrison as a director (4 pages) |
17 September 2010 | Termination of appointment of Gerald Cox as a director (1 page) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
7 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Termination of appointment of Terence Fishlock as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Terence Fishlock as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Terence Fishlock as a director (2 pages) |
22 October 2009 | Termination of appointment of Terence Fishlock as a director (2 pages) |
16 June 2009 | Accounts for a medium company made up to 31 August 2008 (13 pages) |
16 June 2009 | Accounts for a medium company made up to 31 August 2008 (13 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
10 October 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
9 October 2007 | Incorporation (13 pages) |
9 October 2007 | Incorporation (13 pages) |