Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Closed |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2007 | Application for striking-off (1 page) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 June 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
4 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
8 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
2 December 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 31/12/98; no change of members (7 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members
|
22 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |