23d New Cavendish Street
London
W1G 9UG
Secretary Name | Anne Elizabeth McLelland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1999(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 87 Matilda House St Katherines Way London E1W 1LG |
Director Name | Mr Rex Patrick Brazier |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 1999) |
Role | Haberdasher |
Correspondence Address | Kingsley Lodge 23d New Cavendish Street London W1M 7RN |
Secretary Name | Mr Rex Patrick Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | Kingsley Lodge 23d New Cavendish Street London W1M 7RN |
Registered Address | Central House Upper Woburn Place London WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,065 |
Cash | £17,162 |
Current Liabilities | £1,880 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2002 | Application for striking-off (1 page) |
5 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 1-3 mundy street london N1 6QT (1 page) |
14 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members
|