London
NW1 7EE
Secretary Name | Lyn Brenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 122 Oslo Court Prince Albert Road London NW8 7EP |
Secretary Name | Abraham Brenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 2a The Drive Edgware Middlesex HA8 7AG |
Secretary Name | Gerald Alan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | Woodview 4 Lea Hall Bungalows Dunmow Road Bishops Stortford Hertfordshire CM22 7BL |
Registered Address | 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £436,173 |
Cash | £374,179 |
Current Liabilities | £22,176 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2007 | Application for striking-off (1 page) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts made up to 31 July 2000 (10 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members
|
16 February 2000 | Accounts made up to 31 July 1999 (10 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members
|
24 February 1999 | Accounts made up to 31 July 1998 (9 pages) |
20 January 1999 | Return made up to 17/01/99; no change of members
|
23 February 1998 | Accounts made up to 31 July 1997 (10 pages) |
1 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
29 May 1997 | Accounts made up to 31 July 1996 (12 pages) |
29 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
1 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
10 January 1996 | Accounts made up to 31 July 1995 (13 pages) |
15 March 1995 | Return made up to 17/01/95; no change of members (4 pages) |
15 March 1995 | Accounts made up to 31 July 1994 (13 pages) |
3 February 1987 | Accounts made up to 31 July 1986 (10 pages) |