London
NW1 5BQ
Secretary Name | Marie Chrtova Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 8e Hyde Park Mansions Cabbell Street London NW1 5BQ |
Secretary Name | Mr John Raymond Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 32 Chapel Street East Malling London NE19 6AP |
Director Name | William Joseph Casey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 August 2002) |
Role | Manager |
Correspondence Address | 74 Grosvenor Avenue Carshalton Surrey SM5 3EP |
Secretary Name | Mr Anthony Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 8e Hyde Park Mansions London NW1 5BQ |
Secretary Name | Colin Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 67 Princes View Dartford Kent DA1 1RJ |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,223,047 |
Cash | £229,132 |
Current Liabilities | £169,366 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | Application for striking-off (1 page) |
4 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
22 March 2005 | Amended accounts made up to 31 March 2004 (8 pages) |
27 August 2004 | Secretary's particulars changed (1 page) |
24 August 2004 | Return made up to 15/08/04; full list of members
|
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
8 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
27 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
11 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
14 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members
|
17 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
31 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 December 1996 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
6 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 232 edgware road london W2 1DW (1 page) |
13 December 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
25 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
1 October 1987 | Accounts for a small company made up to 30 April 1987 (3 pages) |
8 September 1986 | Accounts for a small company made up to 30 April 1986 (4 pages) |
5 May 1983 | Accounts made up to 30 April 1982 (8 pages) |
25 January 1982 | Accounts made up to 30 April 1981 (8 pages) |