London
SW11 3BL
Director Name | Antony Michael Gibas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 February 2006) |
Role | Designer |
Correspondence Address | 535a Battersea Park Road London SW11 3BL |
Director Name | Helen Gibas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 February 2006) |
Role | Designer |
Correspondence Address | 535a Battersea Park Road Battersea London SW11 3BL |
Director Name | Irena Gibas |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 June 2001) |
Role | Antique Dealer |
Correspondence Address | 535 Battersea Park Road London SW11 3BL |
Registered Address | 18 Hand Court High Holborn London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,180 |
Gross Profit | £11,180 |
Net Worth | £14,893 |
Cash | £185 |
Current Liabilities | £8,940 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2005 | Application for striking-off (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 9-13 (2ND flr) cursitor street london EC4A 1LL (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 July 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
15 June 2000 | Accounting reference date extended from 26/05/00 to 31/05/00 (1 page) |
3 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
30 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 535 battersea park road london SW11 3BL (1 page) |
13 October 1998 | Full accounts made up to 31 May 1998 (7 pages) |
12 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
13 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 May 1996 (7 pages) |
15 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (8 pages) |