Prince Albert Road
London
NW8 7PR
Director Name | Jacqueline Esther Golden |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 September 2001) |
Role | Archivist |
Correspondence Address | Little Leith Gate Angel Street Petworth West Sussex GU28 0BG |
Director Name | Jill Rose |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | Cedarwood Cottage Milespit Hill Mill Hill Village London NW7 2RU |
Director Name | Jack Sydney Rose |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | Cedarwood Cottage Milespit Hill Mill Hill Village London NW7 2RU |
Secretary Name | Jack Sydney Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | Cedarwood Cottage Milespit Hill Mill Hill Village London NW7 2RU |
Director Name | Rachel Leah Richman |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 14 Kings Court Prince Albert Road London NW8 7LT |
Secretary Name | Rachel Leah Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 14 Kings Court Prince Albert Road London NW8 7LT |
Registered Address | 40 Queen Anne Street London W1M 0EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,663 |
Cash | £708,266 |
Current Liabilities | £668,635 |
Latest Accounts | 25 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 May |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 April 2001 | Application for striking-off (1 page) |
10 November 1999 | Accounts for a small company made up to 25 May 1999 (6 pages) |
8 September 1999 | Accounting reference date extended from 05/04/99 to 25/05/99 (1 page) |
27 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
25 November 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
15 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
23 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
26 November 1981 | Accounts made up to 5 April 1981 (4 pages) |