London
NW11 7QG
Director Name | Gary John Casson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 November 2008) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 125 East 72nd Street, Apt 14a New York New York 10021 United States |
Secretary Name | Eveline Helen Mache |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2004(45 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Heath Drive London NW11 7QG |
Director Name | Rhonda Fanny Casson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2005(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125 East 72nd Street Apt 14a New York New York 10021 United States |
Director Name | Eveline Helen Mache |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Heath Drive London NW11 7QG |
Director Name | Mrs Patricia Eileen Beckman |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 10a Heath Drive Hampstead London NW3 7SN |
Director Name | Sylvia Berman |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 28 Hightrees House Nightingale Lane London SW12 8AQ |
Director Name | Mr Ivor Casson |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2001) |
Role | Company Director-Accountant |
Correspondence Address | 7 Hill View Primrose Hill Road London NW3 3AX |
Secretary Name | Sylvia Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 28 Hightrees House Nightingale Lane London SW12 8AQ |
Secretary Name | Peter David Joseph Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Heath Drive London NW11 7QG |
Registered Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £57,780 |
Cash | £28,210 |
Current Liabilities | £7,388 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (2 pages) |
1 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Resolutions
|
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
14 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: berley 76 new cavendish street london W1G 9TB (1 page) |
15 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
22 April 2004 | Location of register of members (1 page) |
22 August 2003 | Return made up to 06/08/03; full list of members
|
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members
|
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 February 2001 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 8TH floor northway house high road whetstone london N20 9LP (1 page) |
3 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 5TH floor northway house high road whetstone london N20 9LP (1 page) |
30 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 November 1995 | Return made up to 17/08/95; no change of members (4 pages) |