Westmoreland Street
London
W1M 7HJ
Director Name | Alexandra April Naomi Lavery |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1993(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 14 Gainsborough Gardens London NW3 1BJ |
Secretary Name | Alexandra April Naomi Lavery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1993(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 14 Gainsborough Gardens London NW3 1BJ |
Director Name | Fanny Nash |
---|---|
Date of Birth | January 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 9 Regency Lodge London NW3 5EE |
Secretary Name | Fanny Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 9 Regency Lodge London NW3 5EE |
Registered Address | C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,223 |
Cash | £45,796 |
Current Liabilities | £12,667 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
7 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
3 March 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
13 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
24 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
2 May 1984 | Accounts made up to 12 January 1984 (4 pages) |
4 February 1982 | Accounts made up to 31 March 1981 (4 pages) |