London
W1T 3JS
Secretary Name | Gordon Brian Stephen Hausman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1995(34 years, 1 month after company formation) |
Appointment Duration | 19 years (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Moira Eades Goodban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | Middle House Woodend Little Horwood Bucks Mk17 |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5k at £1 | Agnes Whyte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£323,578 |
Cash | £233 |
Current Liabilities | £393,742 |
Latest Accounts | 30 June 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Agnes Whyte on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Agnes Whyte on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Agnes Whyte on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Agnes Whyte on 1 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 June 2008 | Secretary's change of particulars / gordon hausman / 17/03/2008 (1 page) |
24 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 May 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Return made up to 01/02/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 May 2004 | Return made up to 01/02/04; full list of members (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 April 2003 | Return made up to 01/02/03; full list of members (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 March 2002 | Return made up to 01/02/02; full list of members (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 58-60 berners street london W1P 4JS (1 page) |
2 April 2001 | Return made up to 01/02/01; full list of members (5 pages) |
22 February 2001 | (5 pages) |
28 June 2000 | (5 pages) |
6 April 2000 | Return made up to 01/02/00; full list of members (6 pages) |
1 April 1999 | Return made up to 01/02/99; full list of members (5 pages) |
2 March 1999 | (5 pages) |
16 March 1998 | Return made up to 01/02/98; no change of members
|
11 December 1997 | (5 pages) |
18 November 1997 | Return made up to 01/02/97; no change of members (4 pages) |
6 November 1996 | (6 pages) |
21 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
24 May 1996 | Return made up to 01/02/96; full list of members (6 pages) |
2 January 1996 | (6 pages) |
31 May 1995 | Return made up to 01/02/95; no change of members (4 pages) |