London
EC1M 4DN
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 75 Walnut Road Chelston Torquay Tq2 Hu |
Director Name | Mr Christopher James Norton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Strawberry Vale Twickenham Middlesex TW1 4SJ |
Director Name | James Jeffrey Roope |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 2010) |
Role | Company Director |
Country of Residence | Dubai United Arab Emirates |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Director Name | Miss Annabel Simmi Treon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Director Name | International Corporate Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 25 May 2010) |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Registered Address | Klaco House 28-30 St John's Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Daniel Edward Andrews 100.00% Ordinary A |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Termination of appointment of a director (2 pages) |
25 November 2010 | Termination of appointment of a director (2 pages) |
3 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Termination of appointment of James Roope as a director (1 page) |
3 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Termination of appointment of James Roope as a director (1 page) |
3 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2010 | Termination of appointment of Annabel Treon as a director (1 page) |
1 June 2010 | Termination of appointment of International Corporate Finance Limited as a director (1 page) |
1 June 2010 | Termination of appointment of International Corporate Finance Limited as a director (1 page) |
1 June 2010 | Termination of appointment of Annabel Treon as a director (1 page) |
23 April 2010 | Appointment of James Jeffrey Roope as a director (3 pages) |
23 April 2010 | Appointment of James Jeffrey Roope as a director (3 pages) |
8 February 2010 | Appointment of International Corporate Finance Limited as a director (3 pages) |
8 February 2010 | Appointment of International Corporate Finance Limited as a director (3 pages) |
4 February 2010 | Appointment of Daniel Edward Andrews as a director (3 pages) |
4 February 2010 | Appointment of Annabel Treon as a director (3 pages) |
4 February 2010 | Appointment of Annabel Treon as a director (3 pages) |
4 February 2010 | Appointment of Daniel Edward Andrews as a director (3 pages) |
22 January 2010 | Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF United Kingdom on 22 January 2010 (2 pages) |
22 January 2010 | Termination of appointment of Christopher Norton as a director (2 pages) |
22 January 2010 | Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF United Kingdom on 22 January 2010 (2 pages) |
22 January 2010 | Termination of appointment of Christopher Norton as a director (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
14 August 2009 | Appointment terminated secretary appleton secretaries LIMITED (1 page) |
14 August 2009 | Director appointed mr christopher james norton (1 page) |
14 August 2009 | Director appointed mr christopher james norton (1 page) |
14 August 2009 | Appointment terminated director paul hodgkinson (1 page) |
14 August 2009 | Ad 07/08/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages) |
14 August 2009 | Appointment Terminated Director paul hodgkinson (1 page) |
14 August 2009 | Appointment terminated director appeton directors LIMITED (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 186 hammersmith road london W6 7DJ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 186 hammersmith road london W6 7DJ (1 page) |
14 August 2009 | Appointment Terminated Secretary appleton secretaries LIMITED (1 page) |
14 August 2009 | Ad 07/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
14 August 2009 | Appointment Terminated Director appeton directors LIMITED (1 page) |
6 August 2009 | Incorporation (14 pages) |
6 August 2009 | Incorporation (14 pages) |