London
W1B 1QT
Director Name | Mr Philip Maurice Enoch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(54 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 12 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Secretary Name | ELY Place Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 1996(54 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 12 February 2002) |
Correspondence Address | Hulton House 161-166 Fleet Street London EC4A 2DY |
Director Name | Mr Maurice Ephraim Rote |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 1994) |
Role | Co Director |
Correspondence Address | 6 Grosvenor Crescent Mews London SW1X 7EU |
Secretary Name | Mr Stephen John Luckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rectory Road Walthamstow London E17 3BG |
Secretary Name | Mr Peter Ruddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(53 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1996) |
Role | Company Director |
Correspondence Address | 3 Amherst Road Bexhill On Sea East Sussex TN40 1QH |
Registered Address | 5 Great College Street Westminster London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £225,094 |
Cash | £234,959 |
Current Liabilities | £9,865 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: franks charlesly and co c/o hulton house 161-166 fleet street london EC4A 2DY (1 page) |
24 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
7 July 1999 | Return made up to 12/03/99; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
10 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: c/o franks charlesly & co hulton house 161/166 fleet street london EC4A 2DY (1 page) |
3 November 1997 | Full accounts made up to 30 September 1996 (9 pages) |
27 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 3 amherst road bexhill on sea east sussex TN40 1QH (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Return made up to 12/03/96; no change of members
|
29 January 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
29 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
28 January 1996 | Return made up to 12/03/95; full list of members
|
28 January 1996 | Registered office changed on 28/01/96 from: bartex house 167/185 freston road london W10 6TH (1 page) |