West Heath Road
London
NW3 7UE
Secretary Name | Mrs Helen Briess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1990(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 12 Cenacle Close West Heath Road NW3 7UE |
Director Name | Dr David Andrew Briess |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(28 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 August 2006) |
Role | Medical Doctor |
Correspondence Address | 15 Cornwall Grove Chiswick London W4 2LB |
Director Name | Stephen Anthony Rayner |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(22 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 January 2005) |
Role | Solicitor |
Correspondence Address | 8 Inverforth Close London NW3 7EX |
Registered Address | 1-6 Clay Street London W1U 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £40,464 |
Cash | £11,439 |
Current Liabilities | £9,796 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2006 | Application for striking-off (1 page) |
5 July 2005 | Director resigned (1 page) |
25 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
16 November 2004 | Return made up to 15/09/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members
|
31 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
15 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
11 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 September 2001 | Return made up to 15/09/01; full list of members
|
5 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 September 2000 | Return made up to 15/09/00; full list of members
|
3 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 January 2000 | Director's particulars changed (1 page) |
13 October 1999 | Return made up to 15/09/99; no change of members (5 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 5 coldbath square london EC1R 5HL (1 page) |
26 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
10 July 1997 | New director appointed (2 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 October 1996 | New director appointed (3 pages) |
21 October 1996 | Return made up to 15/09/96; full list of members
|
24 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 92 new cavendish street london W1M 7FA (1 page) |
2 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |