London
W1K 2AY
Secretary Name | Alexander Gideon Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(33 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | Flat 4 7 Balfour Place London W1K 2AY |
Director Name | Henry Clayton |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1993) |
Role | Company Director |
Correspondence Address | 32 Kensington Square London W8 5HH |
Secretary Name | Aleksandra Julanta Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 32 Kensington Square London W8 5HH |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Status | Resigned |
Appointed | 03 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1992) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1996) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,973,493 |
Cash | £3,630,489 |
Current Liabilities | £1,740,399 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2004 | Application for striking-off (1 page) |
3 October 2003 | Company name changed mount securities LIMITED\certificate issued on 03/10/03 (2 pages) |
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Return made up to 03/07/03; no change of members (4 pages) |
4 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
9 October 2002 | Return made up to 03/07/02; full list of members (5 pages) |
16 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
25 July 2001 | Return made up to 03/07/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 July 2000 | Return made up to 03/07/00; no change of members (5 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 August 1999 | Return made up to 03/07/99; no change of members (5 pages) |
26 October 1998 | Return made up to 03/07/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 December 1997 | Return made up to 03/07/97; no change of members (5 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
27 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 August 1996 | Return made up to 03/07/96; no change of members (5 pages) |
20 August 1996 | Director's particulars changed (1 page) |
24 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |