London
SW1X 8AQ
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Mr Norman Barry Raphael |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 49 Kingston Hill Place Kingston Upon Thames Surrey KT2 7QY |
Secretary Name | Mr Norman Barry Raphael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 49 Kingston Hill Place Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mrs Sharon Lavender |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Registered Address | Halperns 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,726 |
Current Liabilities | £4,591 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2004 | Application for striking-off (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
19 May 2003 | Return made up to 29/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
12 March 2002 | Return made up to 29/12/01; full list of members (7 pages) |
19 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
9 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 January 1998 (3 pages) |
3 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
16 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: c/o petrie onnie and morris 104-105 newgate street london EC1A 7LJ (1 page) |
12 February 1997 | Return made up to 29/12/96; full list of members (9 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
17 May 1996 | Full accounts made up to 31 January 1995 (3 pages) |
22 January 1996 | Return made up to 29/12/95; full list of members (9 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |