Knightsbridge
London
SW1X 7XL
Director Name | Ali Fayed |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 87/135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87/135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Simon David Hatherly Dean |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 87/135 Brompton Road Knightsbridge London SW1X 7XL |
Registered Address | 87/135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 July 2011 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 July 2011 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 December 2010 | Declaration of solvency (3 pages) |
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Declaration of solvency (3 pages) |
10 December 2010 | Resolutions
|
29 June 2010 | Company name changed harrods 2010 uk LIMITED\certificate issued on 29/06/10
|
29 June 2010 | Company name changed harrods 2010 uk LIMITED\certificate issued on 29/06/10
|
11 June 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
11 June 2010 | Termination of appointment of Michael Ward as a director (1 page) |
11 June 2010 | Termination of appointment of Michael Ward as a director (1 page) |
11 June 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
11 June 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
11 June 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
12 March 2010 | Incorporation Statement of capital on 2010-03-12
|
12 March 2010 | Incorporation Statement of capital on 2010-03-12
|