-02
Singapore
Foreign
Secretary Name | Gmrlaw Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2007(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 September 2009) |
Correspondence Address | Imperial House 15-19 Kingsway London WC2B 6UN |
Director Name | Mrs Isabelle Casper |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 April 2008) |
Role | Co Director |
Correspondence Address | 1 Friary Way North Finchley London N12 9PE |
Director Name | Mr Stuart Casper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 January 2006) |
Role | Company Director |
Correspondence Address | 85 Brook Court Watling Street Radlett Herts WD7 7JA |
Secretary Name | Mr Stuart Casper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | 85 Brook Court Watling Street Radlett Herts WD7 7JA |
Secretary Name | Mrs Isabelle Casper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 January 2006) |
Role | Company Director |
Correspondence Address | 1 Friary Way North Finchley London N12 9PE |
Secretary Name | Anthony Lionel Casper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 1 Friary Way North Finchley London N12 9PE |
Registered Address | Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,428 |
Cash | £57,349 |
Current Liabilities | £56,772 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Appointment terminated director isabelle casper (1 page) |
28 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: fourth floor imperial house 15-19 kingsway london WC2B 6UN (1 page) |
21 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 2 main avenue moorpark middlesex HA6 2HJ (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
30 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 December 2004 | Return made up to 23/09/04; full list of members (7 pages) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Return made up to 23/09/98; full list of members
|
29 September 1998 | New secretary appointed (2 pages) |
27 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 January 1996 | Return made up to 23/09/95; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1992 | Resolutions
|
29 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1986 | Particulars of mortgage/charge (3 pages) |
12 May 1986 | Return made up to 30/05/86; full list of members (4 pages) |
20 October 1975 | Accounts made up to 31 March 1975 (3 pages) |