Winders Road, Battersea
London
SW11 3HF
Director Name | Leanord Elisha McDermott |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2003(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 August 2010) |
Role | Retired |
Correspondence Address | 28 Goulden House Winders Road, Battersea London SW11 3HF |
Director Name | Damini McDermott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 August 2010) |
Role | Property Consultant |
Correspondence Address | 18 Sycamore Mews London SW4 0SY |
Secretary Name | Damini McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 August 2010) |
Role | Property Consultant |
Correspondence Address | 18 Sycamore Mews London SW4 0SY |
Director Name | Robert McDermott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 18 Sycamore Mews London SW4 0SY |
Secretary Name | Robert McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 18 Sycamore Mews London SW4 0SY |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | -£121,530 |
Cash | £137 |
Current Liabilities | £338,810 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (10 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (10 pages) |
11 July 2008 | Return made up to 16/04/08; no change of members; amend (8 pages) |
11 July 2008 | Return made up to 16/04/08; no change of members; amend (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
20 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
3 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
17 April 2003 | New secretary appointed;new director appointed (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New secretary appointed;new director appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (1 page) |
16 April 2003 | Incorporation (13 pages) |
16 April 2003 | Incorporation (13 pages) |