29 Sheffield Terrace
London
W8 7NF
Director Name | Mrs Sara Gertrude Pinto |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1993(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 29 Sheffield Terrace London W8 7NF |
Secretary Name | Mrs Joelle Hallmark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(36 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Watermans Quay William Morris Way Fulham London SW6 2UU |
Director Name | Janet Nathanson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 March 2002) |
Role | Travel Agent |
Correspondence Address | 78 White House Vicarage Crescent London SW11 3LH |
Director Name | Barry Michael Nutt |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 March 2002) |
Role | Travel Agent |
Correspondence Address | 32 Mead Crescent Sutton Surrey SM1 3QS |
Secretary Name | Janet Nathanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 78 White House Vicarage Crescent London SW11 3LH |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,355 |
Gross Profit | £3,355 |
Net Worth | £116,306 |
Cash | £50,265 |
Current Liabilities | £15,113 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2004 | Application for striking-off (1 page) |
16 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
26 January 2003 | Director's particulars changed (1 page) |
26 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | Resolutions
|
12 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
29 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 9 delancey street london NW1 7NL (1 page) |
27 March 2001 | Return made up to 30/01/00; full list of members; amend (7 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
20 January 2001 | Particulars of mortgage/charge (4 pages) |
27 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
13 March 2000 | Return made up to 30/01/00; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 April 1999 | Return made up to 30/01/99; full list of members (9 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Return made up to 30/01/98; no change of members (8 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
20 February 1997 | Return made up to 30/01/97; no change of members (8 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
28 February 1996 | Return made up to 30/01/96; full list of members (9 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
27 March 1995 | Particulars of mortgage/charge (10 pages) |