London
NW3 5DA
Director Name | Mrs Ruth Sandra Morris |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 90 North Gate London NW8 7EJ |
Secretary Name | Mr David Daniel Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raleigh Close London NW4 2TA |
Director Name | Mrs Miriame Corman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 29 Lyttelton Road London N2 0DQ |
Secretary Name | Mrs Ruth Sandra Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 90 North Gate London NW8 7EJ |
Registered Address | Sceptre House 169-173 Regent Street London W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £665,595 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
3 October 2002 | Return made up to 03/09/02; no change of members (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 October 2001 | Return made up to 03/09/01; no change of members (5 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
10 November 2000 | Return made up to 03/09/00; full list of members (6 pages) |
9 November 1999 | Return made up to 03/09/99; no change of members (4 pages) |
23 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
5 May 1999 | New secretary appointed (2 pages) |
1 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 50 queen anne street london W1M ohq (1 page) |
10 October 1997 | Return made up to 03/09/97; full list of members (5 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Ad 25/11/96--------- £ si 20@1=20 £ ic 4/24 (2 pages) |
15 November 1996 | Return made up to 03/09/96; no change of members (4 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
14 December 1995 | Return made up to 03/09/95; full list of members (10 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |