London
W9 1AN
Director Name | Mrs Jane Mary St Aubyn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Ifold House Knightons Lane Dunsfold Surrey GU8 4NX |
Secretary Name | Joan Patricia Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 April 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Enton Hall Milford Godalming Surrey GU8 5AW |
Director Name | William Brooks |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 1993) |
Role | Estate Agent |
Correspondence Address | 16 Westmoreland Place Ealing London W5 1QE |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £699,567 |
Cash | £18,012 |
Current Liabilities | £246,185 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
22 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
19 December 2007 | Statement of affairs (6 pages) |
19 December 2007 | Appointment of a voluntary liquidator (1 page) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
30 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (8 pages) |
28 April 2005 | Appointment of a voluntary liquidator (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 new fetter lane london EC4A 1AG (1 page) |
15 April 2005 | Declaration of solvency (5 pages) |
3 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | S-div 27/07/03 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
7 October 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | £ ic 195/176 22/07/04 £ sr 19@1=19 (1 page) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
15 July 2004 | Return made up to 12/03/04; full list of members (9 pages) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: bishopswood house bishopswood near ross-on-wye herefordshire HR9 5QZ (1 page) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 June 2003 | Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page) |
25 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 March 1998 | Return made up to 12/03/98; no change of members
|
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 March 1997 | Return made up to 12/03/97; full list of members
|
9 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
25 June 1993 | Ad 04/06/93--------- £ si [email protected] £ ic 15/15 (2 pages) |
25 June 1993 | Resolutions
|
12 October 1988 | Return made up to 29/07/88; full list of members (4 pages) |
22 August 1988 | New director appointed (2 pages) |
21 December 1955 | Particulars of mortgage/charge (4 pages) |
4 April 1951 | Incorporation (16 pages) |