London
SW3 4JA
Secretary Name | Mr David John De Marle Coulthard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Phillimore Place London W8 7BU |
Director Name | Mr Ian Bruce Gerecht |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Mr Stephen Michael Schick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 34a Tite Street London SW3 4JA |
Registered Address | 302-308 Preston Road Harrow Middx HA3 0QP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,486 |
Cash | £39,838 |
Current Liabilities | £2,742 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2006 | Return made up to 21/09/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Return made up to 21/09/04; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2004 | Director resigned (1 page) |
23 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
6 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
29 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
5 December 1996 | Return made up to 21/09/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |