Garlick Hill
London
EC4V 2AT
Secretary Name | John Edward Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(56 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Miniver Place Garlick Hill London EC4V 2AT |
Director Name | Peter Ariowitsch |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Miniver Place Garlick Hill London EC4V 2AT |
Director Name | Julius Karl Ariowitsch |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(54 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 July 1999) |
Role | Furskin Merchant |
Correspondence Address | 69 Boulevard Montmorency Paris France |
Secretary Name | Mr Kenneth Anthony Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(54 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Overbrae 85 Stafford Road Caterham Surrey CR3 6JH |
Secretary Name | Norman Arthur Florence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | Miniver Place Garlick Hill London EC4V 2AT |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,330 |
Cash | £25,114 |
Current Liabilities | £7,578 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2002 | Application for striking-off (1 page) |
4 July 2002 | Return made up to 17/11/01; full list of members (7 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: miniver place garlick hill london EC4V 2AT (1 page) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
23 February 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 17/11/00; full list of members
|
17 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 December 1999 | Return made up to 17/11/99; full list of members
|
8 September 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 November 1997 | Return made up to 17/11/97; no change of members
|
11 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
14 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
14 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |