Prince Albert Road St Johns Wood
London
NW8 7PR
Secretary Name | Mrs Celia Aarons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Viceroy Court Prince Albert Road St Johns Wood London NW8 7PR |
Director Name | Beatrice Fisher |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2001(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 9 Wolmer Close Edgware Middlesex HA8 8PU |
Director Name | Emanuel Fisher |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 16 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 February 2001) |
Role | Company Director |
Correspondence Address | 9 Wolmer Close Edgware Middlesex HA8 8PU |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,565 |
Cash | £694 |
Current Liabilities | £2,259 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 June 2003 | Return made up to 16/04/03; full list of members (5 pages) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 48 portland pl london W1B 1AJ (1 page) |
28 June 2002 | Return made up to 16/04/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
9 April 2002 | Return made up to 16/04/01; full list of members; amend (5 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
12 June 2001 | Return made up to 16/04/01; full list of members (5 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
2 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
11 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
16 February 1998 | Full accounts made up to 31 July 1997 (9 pages) |
26 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (7 pages) |
12 July 1996 | Return made up to 16/04/96; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 31 July 1995 (7 pages) |
5 May 1995 | Return made up to 16/04/95; no change of members (10 pages) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |