London
SW10 9UJ
Director Name | Sir Eddie Kulukundis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1993(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Billing Road London SW10 9UJ |
Secretary Name | Gillian Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 August 2006) |
Role | Office Manager |
Correspondence Address | 146 Middleton Avenue Chingford London E4 8EE |
Secretary Name | Sheila Helen Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 12 Woodcroft Close Thundersley Benfleet Essex SS7 3YD |
Registered Address | Hanover House 14 Hanover Square London W1S 0BE |
---|
Year | 2014 |
---|---|
Turnover | £99 |
Net Worth | -£4,301,215 |
Cash | £1,819 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 June 2002 | Return made up to 05/02/02; full list of members (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
19 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 March 2001 | Return made up to 05/02/01; full list of members (5 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 05/02/00; full list of members (5 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 February 1999 | Return made up to 05/02/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 February 1998 | Return made up to 05/02/98; full list of members (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 April 1997 | Director's particulars changed (1 page) |
20 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 March 1995 | Return made up to 05/02/95; full list of members (16 pages) |