London
N2 0QU
Director Name | Mrs Diana Joyce Brahams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(56 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 18 November 2003) |
Role | Secretary/Barister |
Country of Residence | United Kingdom |
Correspondence Address | 75 Hampstead Way London NW11 7LG |
Secretary Name | Mr Martin Claude Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(56 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 11 Carlyle Close London N2 0QU |
Director Name | Mr Gustave Arnold |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(57 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 November 2003) |
Role | Diamond Cutter |
Correspondence Address | 2 Wellington Road London NW8 9SN |
Director Name | Mrs Rita Arnold |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 2 Wellington Ct London NW8 9TA |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £252,202 |
Cash | £170,231 |
Current Liabilities | £161,494 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 June 2003 | Application for striking-off (1 page) |
22 May 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 May 2002 | Return made up to 14/03/02; full list of members (7 pages) |
17 May 2002 | Location of register of members (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 2 wellington court circus road london NW8 9TA (1 page) |
22 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
22 March 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 April 2000 | Return made up to 14/03/00; full list of members (10 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 April 1999 | Return made up to 14/03/99; full list of members (7 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
5 March 1997 | Return made up to 14/03/97; no change of members
|
4 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 March 1996 | Return made up to 14/03/96; full list of members (7 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 237 west end lane london NW6 1XN (1 page) |
5 May 1995 | Return made up to 14/03/95; full list of members (14 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |