London
SW3 1RE
Director Name | Susan Rogers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 September 2001) |
Role | Property Developer Hotelier |
Correspondence Address | 13 Walton Place London SW3 1RJ |
Secretary Name | Nicholas Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 September 2001) |
Role | Property Developer |
Correspondence Address | 12 Walton Street London SW3 1RE |
Director Name | Mr Dennis William Preen |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Priors Manse North Street Broadway Worcestershire WR9 8JB |
Secretary Name | Mr Anthony William Preen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 7 Thicknall Rise West Hagley Stourbridge West Midlands |
Registered Address | 12 Walton Street London SW3 1RE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,710 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2001 | Application for striking-off (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
6 July 2000 | Return made up to 25/06/00; full list of members
|
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
31 March 2000 | Resolutions
|
28 October 1999 | Registered office changed on 28/10/99 from: 29 draycott place chelsea london SW3 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
28 June 1999 | Return made up to 25/06/99; no change of members (5 pages) |
13 May 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
12 August 1998 | Return made up to 25/06/98; full list of members (7 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
27 August 1997 | Return made up to 25/06/97; no change of members
|
27 August 1997 | Resolutions
|
27 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
13 August 1996 | Return made up to 25/06/96; no change of members (5 pages) |
30 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Return made up to 25/06/95; full list of members (6 pages) |
16 June 1995 | Company name changed holloway tool and jig company li mited\certificate issued on 19/06/95 (4 pages) |