London
W1S 4HQ
Director Name | Mr Gary O'Connell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2020(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Kenneth Edmund Carr |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Nelson Road New Malden Surrey KT3 5EB |
Director Name | Reed Hallum Cecil |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 1994) |
Role | Attorney |
Correspondence Address | Hinton House Ablington Bibury Cirencester Gloucestershire GL7 5NY Wales |
Secretary Name | Paul Roger Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Director Name | Paul Roger Jefferson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Lawyer |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Director Name | James Neely Cauble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1994(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 1995) |
Role | Business Executive |
Correspondence Address | 43 North Gate Prince Albert Road London NW8 7EG |
Director Name | Kenneth Dale Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1995(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 1997) |
Role | Managing Director |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Director Name | Edgar James Milan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1995(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 6 The Belvedere Chelsea Harbour London SW10 0XA |
Secretary Name | Kenneth Dale Allen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 December 1995(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Director Name | Urszula Jadwiga Kitchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2002) |
Role | Treasurer |
Correspondence Address | Willow House 22 Homefield Road Radlett Hertfordshire WD7 8PY |
Director Name | David Edward Zerhusen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1997(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2000) |
Role | Attorney |
Correspondence Address | 18 Hampstead Way Hampstead Garden Suburb London NW11 7LS |
Secretary Name | David Edward Zerhusen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 18 Hampstead Way Hampstead Garden Suburb London NW11 7LS |
Director Name | Lesley Margaret Vogt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(40 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Lesley Margaret Vogt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(40 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Adrianus Van Twist |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 2002(42 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 10 June 2016) |
Role | Accountant |
Country of Residence | The Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Georgina Louise Biggs |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(56 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tafarnaubach Industrial Estate Tafarnaubach, Tredegar Gwent NP22 3AA Wales |
Director Name | Mr Steven Kenneth Evans |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(58 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(37 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 June 1997) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 September 2023 | Application to strike the company off the register (1 page) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
4 September 2023 | Statement by Directors (1 page) |
4 September 2023 | Statement of capital on 4 September 2023
|
4 September 2023 | Resolutions
|
4 September 2023 | Solvency Statement dated 30/08/23 (1 page) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
31 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 August 2020 | Termination of appointment of Steven Kenneth Evans as a director on 24 July 2020 (1 page) |
6 August 2020 | Appointment of Mr Gary O'connell as a director on 24 July 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
1 July 2019 | Annual return made up to 8 May 2006 with a full list of shareholders (6 pages) |
1 July 2019 | Annual return made up to 8 May 2007 with a full list of shareholders (6 pages) |
1 July 2019 | Annual return made up to 8 May 2005 with a full list of shareholders (6 pages) |
1 July 2019 | Annual return made up to 8 May 2004 with a full list of shareholders (6 pages) |
1 July 2019 | Annual return made up to 8 May 2002 with a full list of shareholders (6 pages) |
1 July 2019 | Annual return made up to 8 May 2009 with a full list of shareholders (6 pages) |
1 July 2019 | Annual return made up to 8 May 2008 with a full list of shareholders (6 pages) |
1 July 2019 | Annual return made up to 8 May 2003 with a full list of shareholders (6 pages) |
1 July 2019 | Annual return made up to 8 May 2000 with a full list of shareholders (6 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 June 2019 | Second filing of the annual return made up to 8 May 2015 (17 pages) |
14 June 2019 | Second filing of the annual return made up to 8 May 2014 (17 pages) |
14 June 2019 | Second filing of the annual return made up to 8 May 2011 (17 pages) |
14 June 2019 | Second filing of the annual return made up to 8 May 2012 (17 pages) |
14 June 2019 | Second filing of the annual return made up to 8 May 2013 (17 pages) |
14 June 2019 | Second filing of the annual return made up to 8 May 2010 (17 pages) |
14 June 2019 | Second filing of the annual return made up to 8 May 2016 (17 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
16 July 2018 | Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018 (1 page) |
16 July 2018 | Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
13 March 2017 | Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page) |
9 March 2017 | Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages) |
9 March 2017 | Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page) |
9 March 2017 | Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages) |
7 November 2016 | Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages) |
7 November 2016 | Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 July 2016 | Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page) |
29 July 2016 | Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page) |
29 July 2016 | Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 October 2015 | Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders
|
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page) |
14 February 2011 | Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders
|
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 May 2004 | Location of register of members (1 page) |
19 May 2004 | Location of register of members (1 page) |
19 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 mount street, berkeley square, london, W1K 3NA (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mount street, berkeley square, london, W1Y 5AA (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page) |
7 June 2001 | Return made up to 08/05/01; no change of members (4 pages) |
7 June 2001 | Return made up to 08/05/01; no change of members (4 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (5 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (5 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 August 1998 | Return made up to 08/05/98; full list of members (6 pages) |
17 August 1998 | Return made up to 08/05/98; full list of members (6 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 July 1997 | Return made up to 08/05/97; no change of members (5 pages) |
21 July 1997 | Return made up to 08/05/97; no change of members (5 pages) |
21 July 1997 | Return made up to 08/05/96; no change of members (5 pages) |
21 July 1997 | Return made up to 08/05/96; no change of members (5 pages) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Withdrawal of application for striking off (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Withdrawal of application for striking off (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
13 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
2 April 1997 | Application for striking-off (1 page) |
2 April 1997 | Application for striking-off (1 page) |
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: leconfield house, curzon street, london W1Y 8JR (1 page) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Secretary resigned;director resigned (1 page) |
8 January 1996 | Secretary resigned;director resigned (1 page) |
5 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
24 March 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
7 May 1992 | Accounts for a dormant company made up to 30 November 1991 (3 pages) |
7 May 1992 | Accounts for a dormant company made up to 30 November 1991 (3 pages) |
24 May 1991 | Accounts for a dormant company made up to 30 November 1990 (4 pages) |
24 May 1991 | Accounts for a dormant company made up to 30 November 1990 (4 pages) |
10 April 1990 | Accounts for a dormant company made up to 30 November 1989 (4 pages) |
10 April 1990 | Accounts for a dormant company made up to 30 November 1989 (4 pages) |
23 May 1989 | Accounts for a dormant company made up to 30 November 1988 (4 pages) |
23 May 1989 | Accounts for a dormant company made up to 30 November 1988 (4 pages) |
16 February 1988 | Accounts made up to 30 November 1987 (4 pages) |
16 February 1988 | Accounts made up to 30 November 1987 (4 pages) |
27 January 1988 | Accounts made up to 30 November 1975 (13 pages) |
27 January 1988 | Accounts made up to 30 November 1975 (13 pages) |
20 March 1987 | Accounts for a dormant company made up to 30 November 1986 (3 pages) |
20 March 1987 | Accounts for a dormant company made up to 30 November 1986 (3 pages) |
11 February 1987 | Full accounts made up to 30 November 1985 (6 pages) |
11 February 1987 | Full accounts made up to 30 November 1985 (6 pages) |
23 May 1985 | Accounts made up to 30 November 1984 (7 pages) |
23 May 1985 | Accounts made up to 30 November 1984 (7 pages) |
15 June 1984 | Accounts made up to 30 November 1983 (9 pages) |
15 June 1984 | Accounts made up to 30 November 1983 (9 pages) |
14 June 1984 | Accounts made up to 30 November 1982 (8 pages) |
14 June 1984 | Accounts made up to 30 November 1982 (8 pages) |
29 October 1982 | Accounts made up to 30 November 1981 (11 pages) |
29 October 1982 | Accounts made up to 30 November 1981 (11 pages) |
2 March 1982 | Accounts made up to 30 November 1980 (12 pages) |
2 March 1982 | Accounts made up to 30 November 1980 (12 pages) |
3 February 1981 | Accounts made up to 30 November 1979 (13 pages) |
3 February 1981 | Accounts made up to 30 November 1979 (13 pages) |
21 June 1980 | Accounts made up to 24 November 1978 (14 pages) |
21 June 1980 | Accounts made up to 24 November 1978 (14 pages) |
23 December 1978 | Accounts made up to 25 November 1977 (14 pages) |
23 December 1978 | Accounts made up to 25 November 1977 (14 pages) |
12 December 1977 | Accounts made up to 26 November 1976 (16 pages) |
12 December 1977 | Accounts made up to 26 November 1976 (16 pages) |
16 October 1975 | Accounts made up to 30 November 1974 (12 pages) |
16 October 1975 | Accounts made up to 30 November 1974 (12 pages) |
22 July 1975 | Accounts made up to 30 November 2073 (9 pages) |
22 July 1975 | Accounts made up to 30 November 2073 (9 pages) |