London
SW12 9LS
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2014) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Circus Leamington Spa Warwickshire CV32 4SW |
Secretary Name | Gary Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 May 2014) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Mr Sean Meighan Affleck |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 45 Simpson Street London SW11 3HW |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row St. John's Wood London W1S 2ER |
Director Name | Colin Wilcox |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 270 Guildhall (City Of London) London EC2P 2EJ |
Registered Address | Derwent London 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,159 |
Cash | £82,251 |
Current Liabilities | £76,063 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Termination of appointment of Colin Wilcox as a director (1 page) |
29 October 2013 | Termination of appointment of Sean Affleck as a director (1 page) |
29 October 2013 | Termination of appointment of Sean Affleck as a director (1 page) |
29 October 2013 | Termination of appointment of Colin Wilcox as a director (1 page) |
29 October 2013 | Termination of appointment of Simon Silver as a director (1 page) |
29 October 2013 | Termination of appointment of Simon Silver as a director (1 page) |
14 February 2013 | Annual return made up to 15 January 2013 no member list (8 pages) |
14 February 2013 | Annual return made up to 15 January 2013 no member list (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Annual return made up to 15 January 2012 no member list (8 pages) |
9 February 2012 | Annual return made up to 15 January 2012 no member list (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
15 February 2011 | Annual return made up to 15 January 2011 no member list (8 pages) |
15 February 2011 | Annual return made up to 15 January 2011 no member list (8 pages) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
6 November 2010 | Register inspection address has been changed (1 page) |
6 November 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 May 2010 | Appointment of Colin Wilcox as a director (3 pages) |
24 May 2010 | Appointment of Colin Wilcox as a director (3 pages) |
9 February 2010 | Annual return made up to 15 January 2010 no member list (5 pages) |
9 February 2010 | Director's details changed for Simon Paul Silver on 8 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Nicholas Groves as a director (1 page) |
9 February 2010 | Termination of appointment of Nicholas Groves as a director (1 page) |
9 February 2010 | Director's details changed for Simon Paul Silver on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Simon Paul Silver on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 no member list (5 pages) |
23 December 2009 | Appointment of Gary Reeves as a secretary (3 pages) |
23 December 2009 | Appointment of Simon Paul Silver as a director (3 pages) |
23 December 2009 | Appointment of Gary Reeves as a secretary (3 pages) |
23 December 2009 | Appointment of Simon Paul Silver as a director (3 pages) |
30 September 2009 | Director appointed mr david arthur whittleton (1 page) |
30 September 2009 | Director appointed mr david arthur whittleton (1 page) |
11 August 2009 | Director appointed david anthony byrne (3 pages) |
11 August 2009 | Director appointed david anthony byrne (3 pages) |
21 May 2009 | Director appointed mr sean affleck (1 page) |
21 May 2009 | Director appointed mr sean affleck (1 page) |
19 February 2009 | Location of register of members (non legible) (1 page) |
19 February 2009 | Location of register of members (non legible) (1 page) |
15 January 2009 | Incorporation (22 pages) |
15 January 2009 | Incorporation (22 pages) |