Stroud
Gloucestershire
GL6 8AS
Wales
Director Name | Ute Gertrude Hehl Howard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Sycamores Brownshill Stroud Gloucestershire GL6 8AS Wales |
Secretary Name | Freda Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Flat D 14-16 West Cromwell Road London SW5 9QJ |
Director Name | Arturo Jeorge Keller |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 04 April 1994(21 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Las Floros 260 San Angel Mexico Df Mexico |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£498,603 |
Cash | £2,677 |
Current Liabilities | £515,642 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2002 | Application for striking-off (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 August 2001 | Return made up to 26/07/01; no change of members (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 October 2000 | Return made up to 26/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 27/31 blandford st. London W1H 3AD (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Return made up to 26/07/95; full list of members (16 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |