Marloes Road
London
W8 5LE
Director Name | Lord Simon John Ward Clanmorris |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(28 years, 12 months after company formation) |
Appointment Duration | 11 years (closed 07 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rutland House London W8 5LE |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 1999(36 years after company formation) |
Appointment Duration | 4 years (closed 07 January 2003) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | Lord Simon John Ward Clanmorris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(28 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 05 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rutland House London W8 5LE |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38,245 |
Cash | £335 |
Current Liabilities | £45,409 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 29/07/01; full list of members
|
17 January 2001 | Secretary's particulars changed (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 112A&b westbourne grove chepstow road london W2 5RU (1 page) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 August 2000 | Return made up to 29/07/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Return made up to 29/07/99; full list of members (6 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: newbrook house dean chipping norton oxon OX7 3LB (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
28 October 1998 | Accounting reference date extended from 30/10/98 to 31/12/98 (1 page) |
21 October 1998 | Accounts made up to 31 October 1997 (5 pages) |
11 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
5 August 1997 | Accounts made up to 31 October 1996 (4 pages) |
25 July 1997 | Return made up to 29/07/97; no change of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
6 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
15 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |