London
SW6 7UF
Director Name | Adam Ian Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1995) |
Role | Restauranteur |
Correspondence Address | 15a Westgate Terrace Earls Court London Sw10 |
Secretary Name | Mr James Levy Attias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(19 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | Priors Hatch Hurtmore Godalming Surrey GU7 2RJ |
Secretary Name | Mr Paul Rudolf Bastin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Eastern Esplanade Canvey Island Essex SS8 7HY |
Director Name | Mr Paul Rudolf Bastin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Eastern Esplanade Canvey Island Essex SS8 7HY |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 1994) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2002) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(16 years after company formation) |
Appointment Duration | 3 years (resigned 09 May 2005) |
Correspondence Address | 5 Old Bailey London EC4M 7JX |
Registered Address | 153 Eastern Esplanade Canvey Island Essex SS8 7HY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Address Matches | 9 other UK companies use this postal address |
59 at £0.01 | Christana Ag 59.00% Ordinary |
---|---|
40 at £0.01 | James Issa 40.00% Ordinary |
1 at £0.01 | Clp Company Secretarial LTD 1.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
4 February 1987 | Delivered on: 24 February 1987 Satisfied on: 12 May 1988 Persons entitled: G Toon Classification: Legal charge Secured details: Sterling pounds 60000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H ground floor & basement 110 great portland street london W1 the goodwill of any business camed on upon the property (see form 395 for details). Fully Satisfied |
---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2017 | Termination of appointment of Paul Rudolf Bastin as a secretary on 1 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Paul Rudolf Bastin as a secretary on 1 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Paul Rudolf Bastin as a director on 1 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Paul Rudolf Bastin as a director on 1 March 2017 (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 March 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Mr Paul Rudolf Bastin on 7 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Paul Rudolf Bastin on 7 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Paul Rudolf Bastin on 7 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 June 2011 | Appointment of Mr Paul Rudolf Bastin as a director (3 pages) |
20 June 2011 | Appointment of Mr Paul Rudolf Bastin as a director (3 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for James Cary Lloyd on 15 December 2009 (2 pages) |
25 February 2010 | Director's details changed for James Cary Lloyd on 15 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 September 2008 | Return made up to 07/12/07; full list of members (3 pages) |
8 September 2008 | Return made up to 07/12/07; full list of members (3 pages) |
3 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
3 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
27 November 2006 | Return made up to 07/12/05; no change of members (6 pages) |
27 November 2006 | Return made up to 07/12/05; no change of members (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 34 tournay road london SW6 7UF (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 34 tournay road london SW6 7UF (1 page) |
19 August 2005 | Return made up to 07/12/04; no change of members (6 pages) |
19 August 2005 | Return made up to 07/12/04; no change of members (6 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
11 June 2004 | Secretary's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
27 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
8 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
10 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 1999 (11 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 1999 (11 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
21 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
9 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
9 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
15 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1999 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1999 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1998 | Return made up to 07/12/98; full list of members (5 pages) |
9 December 1998 | Return made up to 07/12/98; full list of members (5 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: one dyers building holborn london EC1N 2SX (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: one dyers building holborn london EC1N 2SX (1 page) |
18 February 1998 | Return made up to 07/12/97; full list of members (6 pages) |
18 February 1998 | Return made up to 07/12/97; full list of members (6 pages) |
5 August 1997 | Return made up to 07/12/96; no change of members (4 pages) |
5 August 1997 | Return made up to 07/12/96; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 February 1997 | Full accounts made up to 31 March 1994 (9 pages) |
13 February 1997 | Full accounts made up to 31 March 1995 (9 pages) |
13 February 1997 | Full accounts made up to 31 March 1993 (9 pages) |
13 February 1997 | Full accounts made up to 31 March 1993 (9 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 February 1997 | Full accounts made up to 31 March 1995 (9 pages) |
13 February 1997 | Full accounts made up to 31 March 1994 (9 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |