16 Palace Court
London
W2 4JA
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2002(45 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Lord Max Rayne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£135,197 |
Cash | £1,739 |
Current Liabilities | £1,586 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Statement of affairs (6 pages) |
7 December 2005 | Resolutions
|
18 November 2005 | Registered office changed on 18/11/05 from: carlton hse 33 robert adam st london W1U 3HR (1 page) |
9 November 2005 | Return made up to 20/09/05; full list of members (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
20 October 2003 | Director resigned (1 page) |
18 October 2003 | Return made up to 20/09/03; change of members (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
27 November 2001 | Accounts made up to 31 March 2001 (11 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
13 December 2000 | Accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Return made up to 20/09/00; full list of members
|
27 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
4 October 1999 | Return made up to 20/09/99; no change of members (6 pages) |
29 July 1999 | Accounts made up to 31 March 1998 (11 pages) |
1 October 1998 | Return made up to 20/09/98; no change of members (6 pages) |
26 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
21 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
2 December 1996 | Accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (6 pages) |
1 December 1995 | Accounts made up to 31 March 1995 (11 pages) |
9 October 1995 | Return made up to 20/09/95; no change of members (12 pages) |
11 September 1995 | Secretary's particulars changed (2 pages) |
5 May 1995 | Auditor's resignation (4 pages) |
28 April 1995 | Auditor's resignation (2 pages) |
25 April 1995 | Auditor's resignation (4 pages) |
3 September 1993 | Accounts made up to 31 March 1993 (8 pages) |