London
SW4 6NP
Secretary Name | Mr Graham Symes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Sanderson Square Bromley Kent BR1 2FT |
Director Name | Mr Rowland Jacob Gee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 June 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Ilchester Place London W14 8AA |
Director Name | Mr Graham Symes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Sanderson Square Bromley Kent BR1 2FT |
Director Name | Mrs Sarah Frances Morgan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bercham House Church Road Barcombe East Sussex BN8 5TS |
Director Name | Rosemary Travers Maatouk |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | Flat 1 78 Milson Road London W14 0LA |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Valerie Callaghan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | 30a Cromwell Grove London W6 7RG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2012 | Final Gazette dissolved following liquidation (1 page) |
7 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2012 | Notice of move from Administration to Dissolution on 24 February 2012 (13 pages) |
7 March 2012 | Notice of move from Administration to Dissolution (13 pages) |
5 October 2011 | Administrator's progress report to 6 September 2011 (18 pages) |
5 October 2011 | Administrator's progress report to 6 September 2011 (18 pages) |
5 October 2011 | Administrator's progress report to 6 September 2011 (18 pages) |
4 August 2011 | Notice of extension of period of Administration (1 page) |
4 August 2011 | Notice of extension of period of Administration (1 page) |
26 May 2011 | Registered office address changed from Zolfo Cooper 7Th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Zolfo Cooper 7th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 May 2011 (2 pages) |
18 March 2011 | Administrator's progress report to 6 March 2011 (14 pages) |
18 March 2011 | Administrator's progress report to 6 March 2011 (14 pages) |
18 March 2011 | Administrator's progress report to 6 March 2011 (14 pages) |
3 October 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
3 October 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
3 October 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
30 September 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
30 September 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
30 September 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
11 August 2010 | Notice of extension of period of Administration (1 page) |
11 August 2010 | Notice of extension of period of Administration (1 page) |
30 March 2010 | Administrator's progress report to 6 March 2010 (12 pages) |
30 March 2010 | Administrator's progress report to 6 March 2010 (11 pages) |
30 March 2010 | Administrator's progress report to 6 March 2010 (11 pages) |
30 March 2010 | Administrator's progress report to 6 March 2010 (12 pages) |
30 March 2010 | Administrator's progress report to 6 March 2010 (12 pages) |
30 March 2010 | Administrator's progress report to 6 March 2010 (11 pages) |
29 October 2009 | Statement of administrator's proposal (33 pages) |
29 October 2009 | Statement of administrator's proposal (33 pages) |
14 October 2009 | Statement of affairs with form 2.14B (13 pages) |
14 October 2009 | Statement of affairs with form 2.14B (13 pages) |
14 September 2009 | Appointment of an administrator (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 23 old bond street london W1S 4PZ (1 page) |
14 September 2009 | Appointment of an administrator (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 23 old bond street london W1S 4PZ (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2009 | Appointment Terminated Director keith robinson (1 page) |
14 May 2009 | Appointment terminated director keith robinson (1 page) |
5 February 2009 | Return made up to 17/09/08; full list of members (5 pages) |
5 February 2009 | Director and secretary's change of particulars / graham symes / 23/01/2008 (1 page) |
5 February 2009 | Director and Secretary's Change of Particulars / graham symes / 23/01/2008 / HouseName/Number was: , now: 10; Street was: 30A cromwell grove, now: sanderson square; Post Town was: london, now: bromley; Region was: , now: kent; Post Code was: W6 7RG, now: BR1 2FT (1 page) |
5 February 2009 | Return made up to 17/09/08; full list of members (5 pages) |
30 September 2008 | Full accounts made up to 31 October 2007 (24 pages) |
30 September 2008 | Full accounts made up to 31 October 2007 (24 pages) |
26 November 2007 | Full accounts made up to 31 October 2006 (24 pages) |
26 November 2007 | Full accounts made up to 31 October 2006 (24 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 October 2005 (20 pages) |
7 November 2006 | Full accounts made up to 31 October 2005 (20 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (9 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (9 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
23 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
21 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
21 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
1 July 2004 | Nc inc already adjusted 29/04/04 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Nc inc already adjusted 29/04/04 (1 page) |
1 July 2004 | Resolutions
|
23 June 2004 | Ad 29/04/04--------- £ si 316666@1=316666 £ ic 100/316766 (2 pages) |
23 June 2004 | Ad 29/04/04--------- £ si 316666@1=316666 £ ic 100/316766 (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
9 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members
|
24 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
1 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
1 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
14 March 2003 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
14 March 2003 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
14 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2002 | Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
17 September 2001 | Incorporation (16 pages) |
17 September 2001 | Incorporation (16 pages) |