London
SW14 8RF
Director Name | Mr Robin Wallace Fell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 348 Goldhawk Road London W6 0XF |
Director Name | Mr Christopher Michael Field |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Mews London SW7 2PR |
Director Name | Mr Alan Walker Hay |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Corringham Cravenhill Gardens London W2 3EH |
Secretary Name | Mr Brian Arthur Chard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Enmore Gardens London SW14 8RF |
Registered Address | Suite 1 Armcon Business Park London Road South, Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £824 |
Current Liabilities | £824 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2010 | Application to strike the company off the register (2 pages) |
24 June 2010 | Application to strike the company off the register (2 pages) |
19 February 2010 | Director's details changed for Mr Brian Arthur Chard on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Brian Arthur Chard on 25 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Brian Arthur Chard on 25 January 2010 (1 page) |
19 February 2010 | Secretary's details changed for Mr Brian Arthur Chard on 25 January 2010 (1 page) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Director's details changed for Christopher Michael Field on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Christopher Michael Field on 7 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Director's details changed for Christopher Michael Field on 7 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
9 December 2008 | Director and secretary's change of particulars / brian chard / 26/05/2008 (1 page) |
9 December 2008 | Director and Secretary's Change of Particulars / brian chard / 26/05/2008 / HouseName/Number was: , now: grosvenor hill court; Street was: stresa, now: 15 bourdon street; Area was: 50 higher drive, now: ; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX; Occupation was: company director\, now: di (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 16 old bond street london W1S 4PS (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 16 old bond street london W1S 4PS (1 page) |
7 December 2007 | Incorporation (13 pages) |
7 December 2007 | Incorporation (13 pages) |