138 Cheapside
London
EC2V 6BL
Director Name | Mr Timothy Lawrence Adams |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(40 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | George Henry Craine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(40 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Secretary Name | George Henry Craine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(40 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Next Accounts Due | 30 July 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 8 March 2017 (overdue) |
---|
7 July 2014 | Restoration by order of the court (4 pages) |
---|---|
7 July 2014 | Restoration by order of the court (4 pages) |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2008 | Compulsory strike-off action has been suspended (1 page) |
25 December 2008 | Compulsory strike-off action has been suspended (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
7 March 2006 | Order of court - dissolution void (4 pages) |
7 March 2006 | Order of court - dissolution void (4 pages) |
25 June 2003 | Dissolved (1 page) |
25 June 2003 | Dissolved (1 page) |
25 March 2003 | Completion of winding up (1 page) |
25 March 2003 | Completion of winding up (1 page) |
8 January 2003 | Order of court to wind up (2 pages) |
8 January 2003 | Order of court to wind up (2 pages) |
23 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
8 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
8 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
8 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 April 1997 | Liquidators' statement of receipts and payments (4 pages) |
4 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page) |
5 October 1995 | Liquidators' statement of receipts and payments (10 pages) |
5 October 1995 | Liquidators' statement of receipts and payments (10 pages) |
5 October 1995 | Liquidators statement of receipts and payments (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (226 pages) |
17 October 1994 | Director resigned;new director appointed (8 pages) |
17 October 1994 | Registered office changed on 17/10/94 from: cheapside house, 138 cheapside, london, EC2V 6SL (1 page) |
12 October 1994 | Appointment of a voluntary liquidator (1 page) |
12 October 1994 | Resolutions
|
12 October 1994 | Declaration of solvency (3 pages) |
12 October 1994 | Declaration of solvency (3 pages) |
12 October 1994 | Appointment of a voluntary liquidator (1 page) |
12 October 1994 | Resolutions
|
5 October 1994 | Ad 28/09/94--------- £ si [email protected]=2396628 £ ic 2400000/4796628 (2 pages) |
5 October 1994 | £ nc 4000000/6500000 28/09/94 (1 page) |
5 October 1994 | Return made up to 22/02/94; full list of members (6 pages) |
5 October 1994 | Resolutions
|
5 October 1994 | Return made up to 22/02/94; full list of members (6 pages) |
5 October 1994 | Resolutions
|
2 August 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
2 August 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
4 May 1993 | Accounts for a dormant company made up to 30 September 1992 (7 pages) |
4 May 1993 | Return made up to 22/02/93; full list of members
|
5 March 1992 | Accounts for a dormant company made up to 30 September 1991 (4 pages) |
5 March 1992 | Return made up to 22/02/92; no change of members (4 pages) |
19 November 1991 | Resolutions
|
28 March 1991 | Return made up to 22/02/91; no change of members (6 pages) |
28 March 1991 | Resolutions
|
28 March 1991 | Full accounts made up to 30 September 1990 (6 pages) |
2 January 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 April 1990 | Return made up to 02/03/90; full list of members (4 pages) |
2 April 1990 | Full accounts made up to 30 September 1989 (7 pages) |
31 October 1989 | Director resigned (2 pages) |
11 April 1989 | Return made up to 10/03/89; full list of members (4 pages) |
11 April 1989 | Full accounts made up to 30 September 1988 (7 pages) |
7 April 1988 | Full accounts made up to 30 September 1987 (9 pages) |
7 April 1988 | Return made up to 03/03/88; full list of members (4 pages) |
21 March 1987 | Full accounts made up to 30 September 1986 (9 pages) |
21 March 1987 | Return made up to 23/02/87; full list of members (4 pages) |
22 May 1975 | Accounts made up to 28 September 2074 (17 pages) |
22 May 1975 | Accounts made up to 28 September 2074 (17 pages) |
30 December 1950 | Incorporation (16 pages) |
30 December 1950 | Incorporation (16 pages) |