20-21 Wetherby Gardens
London
SW5 0JP
Director Name | John Maitland |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21a Claverley Grove Finchley London N3 2DG |
Director Name | Jason Frederick Visick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Eaton Place London Sw1x 8a |
Director Name | Parvin Tania Visick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 68 Eaton Place London SW1X 8AT |
Secretary Name | Parvin Tania Visick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 68 Eaton Place London SW1X 8AT |
Registered Address | 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Application to strike the company off the register (3 pages) |
18 September 2013 | Application to strike the company off the register (3 pages) |
9 November 2012 | Annual return made up to 26 October 2012 no member list (3 pages) |
9 November 2012 | Director's details changed for John Douglas Maitland on 26 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 26 October 2012 no member list (3 pages) |
9 November 2012 | Director's details changed for Anna Sanz on 26 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Anna Sanz on 26 October 2012 (2 pages) |
9 November 2012 | Director's details changed for John Douglas Maitland on 26 October 2012 (2 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
26 March 2012 | Registered office address changed from Caldwell & Braham 5 Bream's Buildings London EC4A 1DY on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Caldwell & Braham 5 Bream's Buildings London EC4A 1DY on 26 March 2012 (1 page) |
11 November 2011 | Annual return made up to 26 October 2011 no member list (3 pages) |
11 November 2011 | Annual return made up to 26 October 2011 no member list (3 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
9 November 2010 | Termination of appointment of Parvin Visick as a director (1 page) |
9 November 2010 | Annual return made up to 26 October 2010 no member list (3 pages) |
9 November 2010 | Termination of appointment of Parvin Visick as a secretary (1 page) |
9 November 2010 | Termination of appointment of Jason Visick as a director (1 page) |
9 November 2010 | Termination of appointment of Jason Visick as a director (1 page) |
9 November 2010 | Termination of appointment of Parvin Visick as a director (1 page) |
9 November 2010 | Annual return made up to 26 October 2010 no member list (3 pages) |
9 November 2010 | Appointment of Mr John Maitland as a director (2 pages) |
9 November 2010 | Appointment of Mr John Maitland as a director (2 pages) |
9 November 2010 | Termination of appointment of Parvin Visick as a secretary (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 November 2009 | Director's details changed for Jason Frederick Visick on 4 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anna Sanz on 4 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jason Frederick Visick on 4 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Parvin Tania Visick on 4 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Parvin Tania Visick on 4 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 26 October 2009 no member list (4 pages) |
9 November 2009 | Director's details changed for Anna Sanz on 4 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 26 October 2009 no member list (4 pages) |
13 August 2009 | Accounts made up to 31 October 2008 (9 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 georges square bath street bristol BS1 6BA (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 georges square bath street bristol BS1 6BA (1 page) |
24 November 2008 | Annual return made up to 26/10/08 (6 pages) |
24 November 2008 | Annual return made up to 26/10/08 (6 pages) |
26 October 2007 | Incorporation (36 pages) |