Heronsforde
London
W13 8JF
Secretary Name | Mrs Eva Baizert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(25 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 30 The Cedars Heronsforde London W13 8JF |
Director Name | Georgina Rudolf |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 30 The Cedars Heronsforde London W13 8JF |
Director Name | Edward George Baizert |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 30 The Cedars Heronsforde London W13 8JF |
Secretary Name | Peter Roger Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 13 Crown Rise Chertsey KT16 9LF |
Registered Address | 120 Baker Street London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,309 |
Cash | £51,808 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 June 2001 | Return made up to 01/06/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
7 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: international house the common stokenchurch, high wycombe bucks HP14 3UH (1 page) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |