8 Compayne Gardens
London
NW6 3DH
Director Name | Mrs Cecilia Racquel Colman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechworth Close West Heath Road London NW3 7UT |
Director Name | Jonathan Stephen Colman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 January 2003) |
Role | Solicitor |
Correspondence Address | 15c Eton Road London NW3 4SS |
Secretary Name | Mrs Cecilia Racquel Colman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechworth Close West Heath Road London NW3 7UT |
Director Name | Mrs Alexandra Leah Dorothy Maurice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ornan Road London NW3 4QB |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £109,301 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2002 | Application for striking-off (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members
|
16 September 1998 | Director's particulars changed (1 page) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members (10 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (22 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |