London
SW1W 8PH
Secretary Name | Mr Lennox Bruce Money |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 93 Pimlico Road London SW1W 8PH |
Director Name | Mr Lennox Bruce Money |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 January 2000) |
Role | Antique Dealer |
Correspondence Address | 93 Pimlico Road London SW1W 8PH |
Secretary Name | Jane Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 25 The Pavement Clapham Common London SW4 0JA |
Registered Address | 88-90 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,443 |
Cash | £1,046 |
Current Liabilities | £866 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 February 2006 | Application for striking-off (1 page) |
9 March 2005 | Return made up to 27/01/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
7 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
8 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
17 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members
|
21 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
2 February 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 27/01/00; full list of members (6 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
25 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
28 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
4 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
14 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 January 1996 | Return made up to 27/01/96; full list of members (6 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: walitden house 3/10 melton street euston square london NW1 2EJ (1 page) |
14 May 1964 | Incorporation (13 pages) |