Upper Thames Street
London
EC4V 3EH
Director Name | Gillian Margaret Gardiner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 14 Gables Close Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PR |
Secretary Name | Poundmore Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 1997(24 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 15 January 2002) |
Correspondence Address | 7th Floor Ockway House 41 Stamford Hill London N16 5SR |
Director Name | Henry Toch |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 1997) |
Role | Tax Consultant |
Correspondence Address | 49 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD |
Secretary Name | Henry Toch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 49 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD |
Director Name | Mrs Reba Josephine Davies Finnie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 1999) |
Role | Consultant |
Correspondence Address | 114 Rectory Road Hadleigh Benfleet Essex SS7 2NQ |
Registered Address | 604 Queen's Quay 58 Upper Thames Street London EC4V 3EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£359 |
Cash | £322 |
Current Liabilities | £1,879 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 June 2000 | Director resigned (1 page) |
7 June 2000 | £ ic 100/76 22/03/00 £ sr 24@1=24 (1 page) |
26 May 2000 | Resolutions
|
4 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
21 July 1997 | New director appointed (2 pages) |
28 January 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
20 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |