London
SW1P 4WY
Director Name | Mr Colin Lloyd Harvey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 September 2021) |
Role | Director Audit |
Country of Residence | Wales |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 03 October 2019) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 03 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
14 April 2021 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages) |
15 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (12 pages) |
5 December 2019 | Termination of appointment of William John Cain as a director on 3 October 2019 (1 page) |
5 December 2019 | Termination of appointment of Derek Norman Bright as a director on 3 October 2019 (1 page) |
5 December 2019 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 (2 pages) |
28 November 2019 | Appointment of Ms Sharone Vanessa Gidwanu as a director on 3 October 2019 (2 pages) |
13 November 2019 | Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 (2 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Declaration of solvency (6 pages) |
21 October 2019 | Appointment of a voluntary liquidator (3 pages) |
14 October 2019 | Registered office address changed from 9 Albert Embankment London SE1 7SP to 30 Millbank London SW1P 4WY on 14 October 2019 (2 pages) |
5 January 2018 | Restoration by order of the court (3 pages) |
5 January 2018 | Restoration by order of the court (3 pages) |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 May 1997 | Application for striking-off (1 page) |
14 May 1997 | Application for striking-off (1 page) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
4 June 1996 | Return made up to 25/05/96; full list of members (10 pages) |
4 June 1996 | Return made up to 25/05/96; full list of members (10 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (12 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (153 pages) |