Durban North
4051
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1993(66 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall Farmhouse Kiln Lane Clophill Bedford MK45 4DA |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 1993(66 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 02 May 2006) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Peter Latilla-Campbell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 233 Leopold Takawire Avenue Suburbs Bulawayo Zimbabwe |
Registered Address | 30 City Road London EC1Y 2AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £800,907 |
Cash | £17,330 |
Current Liabilities | £23,925 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2005 | Application for striking-off (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25/35 city road, london EC1Y 1BQ (1 page) |
29 June 2005 | Company name changed registered offices LIMITED\certificate issued on 29/06/05 (2 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 April 2004 | Return made up to 25/01/04; full list of members (5 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (5 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 September 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 25/01/00; full list of members (10 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Return made up to 25/01/99; full list of members (10 pages) |
9 February 1998 | Return made up to 25/01/98; full list of members (8 pages) |
26 January 1998 | Full group accounts made up to 31 March 1997 (10 pages) |
13 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (10 pages) |
8 February 1996 | Return made up to 25/01/96; full list of members (9 pages) |
28 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
8 March 1995 | Return made up to 25/01/95; full list of members (18 pages) |