London
W11 2PT
Director Name | William Ewart Bradley |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 45 Spottiswoode Gardens St Andrews Fife KY16 8SB Scotland |
Secretary Name | Gillian Anne Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Prospect Road Childs Hill London NW2 2JU |
Director Name | Robert Eric Bradley |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 8 Reece Mews London SW7 3HE |
Secretary Name | Robert Eric Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 8 Reece Mews London SW7 3HE |
Registered Address | First Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,013 |
Cash | £13,008 |
Current Liabilities | £995 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2004 | Application for striking-off (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
24 September 2003 | Registered office changed on 24/09/03 from: 8 reece mews london SW7 3HE (1 page) |
16 September 2003 | Return made up to 10/06/03; full list of members (7 pages) |
6 October 2002 | Return made up to 10/06/02; full list of members
|
25 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
25 June 1998 | Return made up to 10/06/98; full list of members
|
16 June 1998 | Resolutions
|
3 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 June 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
19 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 June 1995 | Return made up to 10/06/95; full list of members
|
15 March 1968 | Incorporation (35 pages) |