Gloucester Road
London
SW7 4QF
Secretary Name | Miss Sara Carolyn Tamplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 13 Stratford Grove London SW15 1NU |
Secretary Name | Mrs Stephanie Sheahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 1 Hippodrome Mews London W11 4NN |
Secretary Name | Janet Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 12 Vale Road Chesham Buckinghamshire HP5 3HH |
Registered Address | 6th Floor South Brettenham House Lancaster Place London WC2E 7EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,674 |
Net Worth | -£27,182 |
Cash | £469,266 |
Current Liabilities | £497,643 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2002 | Application for striking-off (1 page) |
24 April 2002 | Return made up to 23/04/02; full list of members
|
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members; amend (7 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 July 1998 | Return made up to 23/04/98; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
24 July 1996 | Secretary's particulars changed (1 page) |
2 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |