Vienna
Va 22182 1338
United States
Secretary Name | Deirdre Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 10 Dowlans Road Bookham Leatherhead Surrey KT23 4LE |
Director Name | Deirdre Dowling |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 10 Dowlans Road Bookham Leatherhead Surrey KT23 4LE |
Director Name | Pearl Bean |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 20 Albany Terrace Richmond Surrey TW10 6DN |
Secretary Name | Mr David George Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | The Tithe Barn Trimnells Colerne Chippenham Wiltshire SN14 8EP |
Director Name | Caroline Anne Bean |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 22 Galba Court Augustus Close Brentford Middlesex TW8 8QT |
Secretary Name | Caroline Anne Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 1999) |
Role | Cost Controller |
Correspondence Address | 20 Albany Terrace Albany Passage Richmond Surrey TW10 6DY |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £205,754 |
Cash | £207,628 |
Current Liabilities | £2,073 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2004 | Application for striking-off (1 page) |
18 March 2004 | Return made up to 29/12/03; full list of members (5 pages) |
17 March 2004 | Director's particulars changed (1 page) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 December 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 29/12/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members
|
15 May 2000 | Return made up to 29/12/99; full list of members (5 pages) |
8 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Secretary's particulars changed (1 page) |
19 August 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1999 | Return made up to 29/12/98; full list of members (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
18 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |