Seymour Place
London
W1H 5TH
Director Name | Mrs Elham Harding |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Sudanese British |
Status | Closed |
Appointed | 30 April 1991(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 16 November 2004) |
Role | Antique Dealer |
Correspondence Address | 21 Warwick Road London W5 3XH |
Secretary Name | Philip Malcolm Doe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 14 Laurel Avenue Potters Bar Hertfordshire EN6 2AF |
Secretary Name | Mrs Elham Harding |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 30 April 1991(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 1 Sheffield Terrace Kensington London W8 7NG |
Secretary Name | Hazel Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2002) |
Role | Book Keeper |
Correspondence Address | 98 Grove Park Terrace London W4 3JD |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,952 |
Current Liabilities | £40,697 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2004 | Application for striking-off (1 page) |
17 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 April 2001 | Return made up to 30/04/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members
|
11 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members
|
9 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 8 rodborough road london NW11 8RY (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 4 hendon house green lane london NW4 2NR (1 page) |
9 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |