Courtlands
Richmond
Surrey
TW10 5AZ
Secretary Name | Stewart James Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | 84 Islington High Street London N1 8EG |
Director Name | Mrs Edith Olive Brazdzionis |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1996) |
Role | House Person |
Correspondence Address | 7 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Mrs Edith Olive Brazdzionis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1996) |
Role | Company Director |
Correspondence Address | 7 Warwick Gardens Kensington London W14 8PH |
Registered Address | 84 Islington High Street London N1 8EG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 May 2000 | Application for striking-off (1 page) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: st thomas house 6 becket street oxford OX1 1PP (1 page) |
8 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 February 1998 | New secretary appointed (2 pages) |
25 January 1998 | Return made up to 31/12/96; no change of members
|
25 January 1998 | Registered office changed on 25/01/98 from: prama house 267 banbury road oxford oxon OX2 7YA (1 page) |
10 February 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: old inn (the old pheasant) parmoor hambledon henley-on-thames oxon RG9 6NH (1 page) |
29 March 1995 | Return made up to 31/12/94; no change of members
|