London
W1K 2AY
Secretary Name | Alexander Gideon Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Flat 4 7 Balfour Place London W1K 2AY |
Director Name | Henry Clayton |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(48 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 January 1993) |
Role | Company Director |
Correspondence Address | 32 Kensington Square London W8 5HH |
Secretary Name | Aleksandra Julanta Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(48 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 32 Kensington Square London W8 5HH |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Status | Resigned |
Appointed | 11 January 1993(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1996) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1996) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £79,420 |
Current Liabilities | £1,176 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
4 July 2001 | Return made up to 25/05/01; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 June 2000 | Return made up to 25/05/00; no change of members (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 July 1999 | Return made up to 25/05/99; no change of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
17 December 1997 | Return made up to 25/05/97; no change of members (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 November 1996 | New secretary appointed (1 page) |
18 November 1996 | Secretary resigned (1 page) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Return made up to 25/05/96; no change of members (5 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |