London
SW1X 9RZ
Secretary Name | Theresa Mary Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1993(85 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Knightsbridge London SW1X 7RZ |
Director Name | Mr Kenneth Murray |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(83 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 39 Standard Road Park Royal London NW10 6HD |
Secretary Name | June Frances De Moller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Registered Address | 1 Grays Inn Raymond Buildings London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,187,676 |
Cash | £29,141 |
Current Liabilities | £1,386,667 |
Latest Accounts | 31 March 1998 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 November 2002 | Dissolved (1 page) |
---|---|
21 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Declaration of solvency (4 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Appointment of a voluntary liquidator (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 25 knightsbridge london SW1X 7RZ (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 September 1997 | Return made up to 24/06/97; full list of members
|
7 July 1997 | Return made up to 24/06/96; full list of members
|
8 September 1996 | Registered office changed on 08/09/96 from: 13-39 standard road park royal road london NW10 6HD (1 page) |
8 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 June 1995 | Return made up to 24/06/95; no change of members (10 pages) |