London
NW1 4RJ
Secretary Name | Mr Fergus McNaught Howat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(23 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Barrow Point Avenue Pinner Middlesex HA5 3HE |
Director Name | Mr Steven Anthony Parnes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sheldon Avenue London N6 4JS |
Director Name | Mr Arthur Reginald Shaw |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Stephens Close Avenue Road London NW8 6DB |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£74,017 |
Current Liabilities | £1,423,470 |
Latest Accounts | 28 February 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Receiver's abstract of receipts and payments to 13 August 2013 (2 pages) |
22 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 9 December 2008 (5 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 9 December 2008 (5 pages) |
11 February 2008 | Receiver's abstract of receipts and payments (5 pages) |
14 February 2007 | Receiver's abstract of receipts and payments (5 pages) |
9 February 2006 | Receiver's abstract of receipts and payments (5 pages) |
30 December 2004 | Receiver's abstract of receipts and payments (5 pages) |
10 February 2004 | Receiver's abstract of receipts and payments (6 pages) |
20 January 2003 | Receiver's abstract of receipts and payments (6 pages) |
15 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
9 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
2 February 1999 | Receiver's abstract of receipts and payments (5 pages) |
8 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
4 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Receiver ceasing to act (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: touche ross and co po box 80 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
8 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 January 1992 | Appointment of receiver/manager (1 page) |
15 October 1991 | Full accounts made up to 28 February 1991 (9 pages) |
15 October 1991 | Return made up to 31/07/91; full list of members (7 pages) |
4 June 1991 | Particulars of mortgage/charge (3 pages) |