London
W2 2AP
Director Name | Mr Alfred Marcel Garfield |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(21 years, 6 months after company formation) |
Appointment Duration | 22 years (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Mr Alfred Marcel Garfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(21 years, 6 months after company formation) |
Appointment Duration | 22 years (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Raymond Gordon Godfrey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 26 Hockley Rise Hockley Essex SS5 4PT |
Director Name | Mrs Sara Geraldine Malone |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 1 60 Milton Park Highgate London N6 5PZ |
Registered Address | 131 Edgware Road London W2 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2.3k at £1 | Raymond Gordon Godfrey 43.27% Ordinary A |
---|---|
250 at £1 | Stephen John Barclay 4.81% Ordinary A |
1.7k at £1 | Andrew Charles Danby Bloch 31.73% Ordinary B |
850 at £1 | Raymond Gordon Godfrey 16.35% Ordinary B |
500 at £0.1 | Gerald John Bishop 0.96% Special |
500 at £0.1 | Lord Eric Reginald Avebury 0.96% Special |
500 at £0.1 | Patrick Harold Freeman 0.96% Special |
500 at £0.1 | William Spencer 0.96% Special |
Year | 2014 |
---|---|
Net Worth | £3,251 |
Cash | £2,240 |
Current Liabilities | £5,160 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 August 2011 | Director's details changed for Mr Andrew Charles Danby Bloch on 14 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Alfred Marcel Garfield on 14 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Mr Alfred Marcel Garfield on 14 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Andrew Charles Danby Bloch on 14 July 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Mr Alfred Marcel Garfield on 14 July 2011 (1 page) |
1 August 2011 | Secretary's details changed for Mr Alfred Marcel Garfield on 14 July 2011 (1 page) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 August 2008 | Return made up to 14/07/07; full list of members (6 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 14/07/07; full list of members (6 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (6 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 124/130 seymour place london W1H 1BG (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 124/130 seymour place london W1H 1BG (1 page) |
20 August 2007 | Return made up to 14/07/06; full list of members (4 pages) |
20 August 2007 | Return made up to 14/07/06; full list of members (4 pages) |
12 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 November 2005 | Return made up to 14/07/05; full list of members (4 pages) |
7 November 2005 | Return made up to 14/07/05; full list of members (4 pages) |
27 October 2005 | Accounts made up to 29 February 2004 (15 pages) |
27 October 2005 | Accounts made up to 29 February 2004 (15 pages) |
25 August 2004 | Return made up to 14/07/04; full list of members (9 pages) |
25 August 2004 | Return made up to 14/07/04; full list of members (9 pages) |
31 March 2004 | Accounts made up to 28 February 2003 (16 pages) |
31 March 2004 | Accounts made up to 28 February 2003 (16 pages) |
12 March 2004 | Return made up to 14/07/03; full list of members (9 pages) |
12 March 2004 | Return made up to 14/07/03; full list of members (9 pages) |
11 May 2003 | Accounts made up to 28 February 2001 (17 pages) |
11 May 2003 | Accounts made up to 28 February 2002 (16 pages) |
11 May 2003 | Accounts made up to 28 February 2001 (17 pages) |
11 May 2003 | Accounts made up to 28 February 2002 (16 pages) |
20 August 2002 | Return made up to 14/07/02; full list of members (9 pages) |
20 August 2002 | Return made up to 14/07/02; full list of members (9 pages) |
2 May 2002 | Accounts made up to 28 February 2000 (14 pages) |
2 May 2002 | Accounts made up to 28 February 2000 (14 pages) |
25 April 2002 | Return made up to 14/07/01; full list of members
|
25 April 2002 | Return made up to 14/07/01; full list of members
|
19 February 2002 | Strike-off action suspended (1 page) |
19 February 2002 | Strike-off action suspended (1 page) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
11 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
5 January 2000 | Accounts made up to 28 February 1999 (14 pages) |
5 January 2000 | Accounts made up to 28 February 1999 (14 pages) |
1 August 1999 | Return made up to 14/07/99; full list of members (7 pages) |
1 August 1999 | Return made up to 14/07/99; full list of members (7 pages) |
13 January 1999 | Accounts made up to 28 February 1998 (12 pages) |
13 January 1999 | Accounts made up to 28 February 1998 (12 pages) |
20 August 1998 | Return made up to 14/07/98; full list of members (7 pages) |
20 August 1998 | Return made up to 14/07/98; full list of members (7 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
24 September 1997 | Accounts made up to 28 February 1997 (12 pages) |
24 September 1997 | Accounts made up to 28 February 1997 (12 pages) |
27 November 1996 | Accounts made up to 29 February 1996 (12 pages) |
27 November 1996 | Accounts made up to 29 February 1996 (12 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (7 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (7 pages) |
11 September 1995 | Accounts made up to 28 February 1995 (12 pages) |
11 September 1995 | Accounts made up to 28 February 1995 (12 pages) |
8 August 1995 | Return made up to 14/07/95; full list of members (16 pages) |
8 August 1995 | Return made up to 14/07/95; full list of members (16 pages) |