London
SW3 3NA
Director Name | Mrs Mary Frances Coward |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1993(37 years after company formation) |
Appointment Duration | 8 years (closed 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Coulson Street London SW3 3NA |
Secretary Name | Howard Thomas Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | Mousehole Cottage Wood End Lane Moulsoe Newport Pagnell Bucks MK16 0HD |
Secretary Name | Mary Catherine Pesci |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 March 2000(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 39 Gloucester Road Twickenham Middlesex TW2 6NF |
Secretary Name | Mrs Deborah Ann Kittow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(36 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 89 Chestnut Grove Balham London SW12 8JG |
Secretary Name | Amanda Elisabeth Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 23 Rosaline Road London SW6 7QS |
Secretary Name | Ms Jane Alicia Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(42 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118a Restons Crescent London SE9 2JJ |
Registered Address | Hope House 45 Great Peter Street London SW1P 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2001 | Application for striking-off (1 page) |
26 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
26 October 1999 | Return made up to 14/10/99; full list of members
|
27 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 14/10/98; full list of members (8 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
30 October 1997 | Return made up to 14/10/97; no change of members (6 pages) |
5 August 1997 | Secretary resigned (1 page) |
30 October 1996 | Return made up to 14/10/96; no change of members (6 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 November 1995 | Return made up to 14/10/95; full list of members (10 pages) |
30 October 1995 | New secretary appointed (2 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |