Ligonier Street
London
E2 7HG
Director Name | Crystabel Anne Alcyone Stirling |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 December 2005) |
Role | Interior Design |
Correspondence Address | 11 Burdenshott Avenue Richmond Upon Thames TW10 5EE |
Secretary Name | Crystabel Anne Alcyone Stirling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 December 2005) |
Role | Designer |
Correspondence Address | 11 Burdenshott Avenue Richmond Upon Thames TW10 5EE |
Director Name | Bridget Ann Saffery |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 August 2000) |
Role | Housewife |
Correspondence Address | 1 Lansdown Terrace Lansdown Bath North East Somerset BA1 5EF |
Director Name | Harold Charles Saffery |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 June 2000) |
Role | Plastic Laminate And Inventor |
Correspondence Address | 1 Lansdown Terrace Lansdown Bath North East Somerset BA1 5EF |
Secretary Name | Harold Charles Saffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 1 Lansdown Terrace Lansdown Bath North East Somerset BA1 5EF |
Secretary Name | Mr Gervase Antony Manfred O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House Henry Street Bath Somerset BA1 1JR |
Director Name | James Charles Stirling Saffery |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(36 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2004) |
Role | Computer Programer |
Correspondence Address | 9 Ealing Park Mansions South Ealing Road London W5 4QD |
Registered Address | 11 Burdenshott Avenue Richmond Upon Thames Surrey TW10 5EE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £374,478 |
Cash | £470,205 |
Current Liabilities | £96,902 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Voluntary strike-off action has been suspended (1 page) |
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
17 December 2004 | Return made up to 16/09/04; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 16/09/03; full list of members
|
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
25 September 2002 | Return made up to 16/09/02; no change of members (5 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: blenheim house henry street bath somerset BA1 1JR (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: h c saffery 1 lansdown terrace lansdown road bath BA1 5EF (1 page) |
7 July 1998 | Return made up to 20/06/98; no change of members
|
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
6 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
9 October 1964 | Incorporation (17 pages) |