London
W11
Director Name | Pamela Joan Rivkin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1993(29 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 19 June 2014) |
Role | Housewife |
Correspondence Address | 7 The Manor 10 Davies Street London W1M 1LJ |
Secretary Name | Pamela Joan Rivkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1993(29 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 19 June 2014) |
Role | Housewife |
Correspondence Address | 7 The Manor 10 Davies Street London W1M 1LJ |
Director Name | Anthony Radcliffe |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 June 2005) |
Role | Surgeon |
Correspondence Address | 135 Harley Street London W1N 1DJ |
Director Name | Lilian Radcliffe |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 1993) |
Role | Housewife |
Correspondence Address | 135 Harley Street London W1N 1DJ |
Secretary Name | Lilian Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 135 Harley Street London W1N 1DJ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,440,093 |
Cash | £5,196,563 |
Current Liabilities | £766,981 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 March 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 August 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 30 August 2013 (2 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
22 August 2013 | Declaration of solvency (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Satisfaction of charge 1 in full (3 pages) |
15 July 2013 | Satisfaction of charge 2 in full (3 pages) |
15 July 2013 | Satisfaction of charge 3 in full (3 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Return made up to 02/04/06; full list of members (3 pages) |
26 June 2006 | Director resigned (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 02/04/05; full list of members (3 pages) |
21 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
9 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 58/60 berners street london W1P 4JS (1 page) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | Return made up to 02/04/97; no change of members
|
26 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
11 April 1995 | Return made up to 02/04/95; no change of members
|
9 December 1970 | Allotment of shares (3 pages) |
16 March 1964 | Incorporation (15 pages) |