London
SW18 3NJ
Director Name | Angela Pote |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(22 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 November 2007) |
Role | Executive |
Correspondence Address | 90 Ellerton Road London SW18 3NJ |
Secretary Name | Mr Maurice William Pote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ellerton Road London SW18 3NJ |
Secretary Name | Terence Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(20 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 35 Dewsbury Road London NW10 1EL |
Registered Address | 73 Wimpole Street Marylebone London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,342 |
Current Liabilities | £5,342 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2007 | Application for striking-off (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
12 December 2000 | Return made up to 05/12/00; full list of members
|
20 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 07/12/99; full list of members (6 pages) |
7 April 1999 | Full accounts made up to 31 March 1998 (5 pages) |
31 December 1998 | Return made up to 07/12/98; no change of members (5 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (5 pages) |
19 December 1997 | Return made up to 07/12/97; no change of members (5 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 07/12/96; full list of members (7 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
12 January 1996 | Return made up to 07/12/95; no change of members (5 pages) |
10 November 1995 | Memorandum and Articles of Association (12 pages) |
30 October 1995 | Resolutions
|