108 Horseferry Road
London
SW1P 2EF
Director Name | Elizabeth Janet Story |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 December 1990(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 108 Horseferry Road London SW1P 2EF |
Secretary Name | Mr Christopher Edward Harle Story |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 108 Horseferry Road London SW1P 2EF |
Secretary Name | Secretary William Cecil Jakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Hepworth 19 Shortheath Road Farnham Surrey GU9 8SR |
Registered Address | 108 Horseferry Road London SW1P 2EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,403 |
Cash | £6,380 |
Current Liabilities | £56,333 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2003 | Application for striking-off (1 page) |
20 March 2003 | Return made up to 31/12/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members
|
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
30 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 March 1998 | Resolutions
|
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |