London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
8 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
7 July 2009 | Director appointed terence shelby cole (3 pages) |
7 July 2009 | Director appointed terence shelby cole (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 September 2008 | Director And Secretary Appointed Mark Neil Steinberg Logged Form (2 pages) |
18 September 2008 | Director and secretary appointed mark neil steinberg logged form (2 pages) |
16 September 2008 | Director and secretary appointed mark neil steinberg (2 pages) |
16 September 2008 | Director and secretary appointed mark neil steinberg (2 pages) |
12 September 2008 | Director appointed steven ross collins (3 pages) |
12 September 2008 | Director appointed steven ross collins (3 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 51 eastcheap london EC3M 1JP (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 51 eastcheap london EC3M 1JP (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
5 November 2007 | Secretary resigned (1 page) |
29 October 2007 | Company name changed C.G.I.S. cheadle LIMITED\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed C.G.I.S. cheadle LIMITED\certificate issued on 29/10/07 (2 pages) |
18 October 2007 | Memorandum and Articles of Association (10 pages) |
18 October 2007 | Memorandum and Articles of Association (6 pages) |
18 October 2007 | Memorandum and Articles of Association (6 pages) |
18 October 2007 | Memorandum and Articles of Association (10 pages) |
12 October 2007 | Company name changed minmar (861) LIMITED\certificate issued on 12/10/07 (2 pages) |
12 October 2007 | Company name changed minmar (861) LIMITED\certificate issued on 12/10/07 (2 pages) |
10 October 2007 | Incorporation (24 pages) |
10 October 2007 | Incorporation (24 pages) |