7 South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Secretary Name | Elayne Angela Kirschel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dickenson Road London N8 9ET |
Director Name | Eric Kirschel |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Park House South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ |
Secretary Name | Ruth Kirschel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(26 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 7 South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ |
Registered Address | 22 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £136,991 |
Cash | £7,738 |
Current Liabilities | £142,700 |
Latest Accounts | 5 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
3 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
31 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
15 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
20 December 1998 | Return made up to 13/10/98; full list of members
|
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
27 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
7 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
15 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 171 wardour street london W1V 3TA (1 page) |
7 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Return made up to 13/10/95; full list of members
|