13 Avenue Des Moulins
Monaco
98000
Director Name | Gordon Alan Burr |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 25 Henstridge Place London NW8 6QD |
Director Name | Reginald Ivor Burr |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 21 St James Close Prince Albert Road St Johns Wood London NW8 7LG |
Secretary Name | Gordon Alan Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 25 Henstridge Place London NW8 6QD |
Secretary Name | David Francis Elliot Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 1997) |
Role | Secretary |
Correspondence Address | 25 Henstridge Place London NW8 6QD |
Secretary Name | Mr Richard Stamford Mackenzie Brayham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(40 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 5 Fishermans Wharf Abingdon Oxfordshire OX14 5RX |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Nearfine LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 February 2015 | Termination of appointment of Richard Stamford Mackenzie Brayham as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Dr Reza Etminan on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Dr Reza Etminan on 1 September 2010 (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
12 January 2007 | Amended accounts made up to 31 December 2002 (11 pages) |
12 January 2007 | Amended accounts made up to 31 December 2003 (13 pages) |
12 January 2007 | Amended accounts made up to 31 December 2001 (11 pages) |
12 January 2007 | Amended accounts made up to 31 December 2000 (12 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
13 August 2004 | Nc inc already adjusted 19/11/03 (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Ad 08/12/03--------- £ si 255000@1 (2 pages) |
12 July 2004 | Return made up to 29/12/03; full list of members
|
29 April 2004 | Resolutions
|
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
21 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members
|
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 January 1998 | Return made up to 29/12/97; full list of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page) |
7 May 1997 | New director appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 February 1997 | Return made up to 29/12/96; full list of members (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 29/12/95; full list of members
|
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 May 1988 | First gazette (1 page) |
16 October 1971 | Memorandum of association (6 pages) |
15 October 1971 | Resolutions
|
27 April 1959 | Company name changed\certificate issued on 27/04/59 (2 pages) |
18 October 1956 | Incorporation (14 pages) |