London
SW3 5UH
Secretary Name | Mr Philip Malcolm Doe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Ridgeway Codicote Hitchin Hertfordshire SG4 8YP |
Director Name | Mr Leo Benardout |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 May 1999) |
Role | Carpet Retailer |
Correspondence Address | 32 Ellesmere Road London W4 4QH |
Secretary Name | Mr Robert Joseph Jack Benardout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 328 Kings Road London SW3 5UH |
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 | -£119,701 |
Current Liabilities | £149,119 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2007 | Application for striking-off (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
5 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 May 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 31/01/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Return made up to 31/01/00; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 4 hendon house green lane london NW4 2NR (1 page) |
26 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 6 green la. London NW4 2NN (1 page) |
15 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |