Camden Town
London
NW1 7TS
Director Name | Mrs Raynes Minns |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(30 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 June 2004) |
Role | Designer |
Correspondence Address | 6 St Marks Crescent Camden Town London NW1 7TS |
Secretary Name | Mr Patrick Minns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(30 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marks Crescent Camden Town London NW1 7TS |
Registered Address | 5 Southampton Place London WC1A 2DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £735 |
Cash | £260,313 |
Current Liabilities | £261,149 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 May 2003 | Return made up to 09/05/03; full list of members (5 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 October 2002 | Return made up to 09/05/02; full list of members (5 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
20 July 2000 | Accounts made up to 31 March 2000 (9 pages) |
25 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Accounts made up to 31 March 1999 (9 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: norfolk house norfolk road rickmansworth herts WD3 1RD (1 page) |
27 September 1999 | Accounts made up to 31 March 1998 (9 pages) |
7 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
3 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
2 April 1998 | Accounts made up to 31 March 1997 (9 pages) |
18 August 1997 | Return made up to 09/05/97; full list of members; amend (8 pages) |
22 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
25 March 1997 | Accounts made up to 31 March 1996 (10 pages) |
7 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1996 | Return made up to 09/05/96; no change of members (4 pages) |
7 July 1996 | Director's particulars changed (1 page) |
23 February 1996 | Accounts made up to 31 March 1995 (8 pages) |
28 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |