4a Hyde Park Place
London
W2 2LH
Secretary Name | Bridget Anna Horsfall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(69 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Upper Cottage Chilbolton Hampshire SO20 6AZ |
Director Name | Mrs Beryl Flora Bett |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 4 Compton Lodge Eastbourne East Sussex BN21 1EQ |
Secretary Name | Mrs Beryl Flora Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 4 Compton Lodge Eastbourne East Sussex BN21 1EQ |
Secretary Name | Mr Julian Robert Holy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Registered Address | C/O Coulthards Mackenzie Five Kings House 1 Queen Street Place London EC4R 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £888,519 |
Cash | £937,974 |
Current Liabilities | £66,775 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2003 | Application for striking-off (1 page) |
20 July 2003 | Return made up to 30/06/03; full list of members
|
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: five kings house 1 queen street place london EC4R 1QS (1 page) |
7 March 2003 | New secretary appointed (1 page) |
7 March 2003 | Secretary resigned (1 page) |
18 February 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (9 pages) |
7 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 August 1996 | Return made up to 14/07/96; change of members (6 pages) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |