London
NW8 6HR
Secretary Name | Megan Joy Langridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(34 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 10 Kingshill Drive Hoo Rochester Kent ME3 9JP |
Director Name | Mr Ian Isaac Stoutzker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Crescent London SW1X 8RX |
Secretary Name | Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Registered Address | 15 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £110 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2002 | Application for striking-off (1 page) |
18 June 2002 | Full accounts made up to 30 September 2001 (7 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
21 June 2000 | Return made up to 01/06/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
4 November 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (11 pages) |
2 November 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
9 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
6 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
13 December 1996 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
10 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
1 December 1995 | Company name changed audley square financial services LIMITED\certificate issued on 04/12/95 (4 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (8 pages) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |