23 Daleham Gardens
London
NW3 5BY
Secretary Name | Lewis Cutner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 June 2002) |
Role | Solicitor |
Correspondence Address | Garden Flat 23 Daleham Gardens London NW3 5BY |
Director Name | Mrs Celia Rose |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 2000) |
Role | Retired |
Correspondence Address | 12 Cumberland Terrace London NW1 4HS |
Secretary Name | Miss Eileen Ann Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 41 Homefield Avenue Newbury Park Ilford Essex IG2 7JG |
Secretary Name | Mrs Norma Cutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 1996) |
Role | Business Woman |
Correspondence Address | Garden Flat 23 Daleham Gardens London NW3 5BY |
Registered Address | Halperns 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,641 |
Cash | £533,380 |
Current Liabilities | £558,417 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
15 January 2002 | Director resigned (1 page) |
16 July 2001 | Resolutions
|
28 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
29 March 1999 | Return made up to 28/12/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 104/105 newgate st london EC1A 7LJ (1 page) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 September 1996 | New director appointed (2 pages) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |