London
NW3 1LH
Secretary Name | Kay Astley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(33 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 95 Beech Road Feltham Middlesex TW14 8AJ |
Director Name | Mr Clive Henry Beecham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 2007) |
Role | Confectionary Manufacturer |
Country of Residence | England |
Correspondence Address | 4 Norfolk Road St Johns Wood London NW8 6HE |
Director Name | Jeanette Elizabeth Beecham-Walters |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 December 2002) |
Role | Secretary |
Correspondence Address | 82 Loudoun Road St Johns Wood London NW8 0NA |
Secretary Name | Claudia Jeanne Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 24 Well Road London NW3 1LH |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £888,156 |
Cash | £407,017 |
Current Liabilities | £63,877 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | Application for striking-off (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 December 2005 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | New director appointed (3 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
12 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 February 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 saint johns wood high street london NW8 7NJ (1 page) |
3 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
20 December 2000 | Return made up to 31/12/99; full list of members (5 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
17 March 1997 | Full accounts made up to 29 February 1996 (10 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: acre house 11/15,william road london NW1 3ER (1 page) |
4 March 1996 | Auditor's resignation (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
15 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |