London
EC3V 3QQ
Director Name | Mr Edwin Denis Carter |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(19 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacee Fewster Road Nailsworth Stroud Gloucestershire GL6 0DH Wales |
Director Name | Mrs Mavis Ann Carter |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(19 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Barn Tarlton Cirencester Gloucestershire GL7 6PA Wales |
Director Name | Mr Lewis Edward Goddard |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(19 years after company formation) |
Appointment Duration | 20 years, 12 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Bath Hill Court Bath Road Bournemouth BH1 2HU |
Director Name | Peter Saitch |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(19 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Secretary Name | Mr Lewis Edward Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(19 years after company formation) |
Appointment Duration | 20 years, 12 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | 87 Bath Hill Court Bath Road Bournemouth BH1 2HU |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
133 at £1 | Dianne Muriel Levinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £619,569 |
Cash | £47,069 |
Current Liabilities | £25,421 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from , 25 Harley Street, London, W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from , 25 Harley Street, London, W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
8 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
19 July 2013 | Satisfaction of charge 2 in full (1 page) |
19 July 2013 | Satisfaction of charge 1 in full (1 page) |
19 July 2013 | Registered office address changed from , 35 Rodney Road, Cheltenham, Glos, GL50 1HX on 19 July 2013 (1 page) |
19 July 2013 | Satisfaction of charge 3 in full (1 page) |
19 July 2013 | Appointment of Mrs Dianne Muriel Levinson as a director (2 pages) |
19 July 2013 | Appointment of Mrs Dianne Muriel Levinson as a director (2 pages) |
19 July 2013 | Satisfaction of charge 2 in full (1 page) |
19 July 2013 | Satisfaction of charge 3 in full (1 page) |
19 July 2013 | Satisfaction of charge 1 in full (1 page) |
19 July 2013 | Registered office address changed from , 35 Rodney Road, Cheltenham, Glos, GL50 1HX on 19 July 2013 (1 page) |
15 July 2013 | Termination of appointment of Peter Saitch as a director (1 page) |
15 July 2013 | Termination of appointment of Peter Saitch as a director (1 page) |
15 July 2013 | Termination of appointment of Edwin Carter as a director (1 page) |
15 July 2013 | Termination of appointment of Mavis Carter as a director (1 page) |
15 July 2013 | Termination of appointment of Edwin Carter as a director (1 page) |
15 July 2013 | Termination of appointment of Mavis Carter as a director (1 page) |
22 May 2013 | Termination of appointment of Lewis Goddard as a secretary (1 page) |
22 May 2013 | Termination of appointment of Lewis Goddard as a secretary (1 page) |
22 May 2013 | Termination of appointment of Lewis Goddard as a director (1 page) |
22 May 2013 | Termination of appointment of Lewis Goddard as a director (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 April 2013 | Director's details changed for Mrs Mavis a Carter on 8 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Mavis a Carter on 8 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Mavis a Carter on 8 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mr Lewis Edward Goddard on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Edwin Denis Carter on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Edwin Denis Carter on 8 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mr Lewis Edward Goddard on 8 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Edwin Denis Carter on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Peter Saitch on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Lewis Edward Goddard on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Peter Saitch on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Peter Saitch on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Lewis Edward Goddard on 8 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mr Lewis Edward Goddard on 8 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Mr Lewis Edward Goddard on 8 April 2010 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 May 2003 | Return made up to 24/04/03; full list of members
|
6 May 2003 | Return made up to 24/04/03; full list of members
|
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
8 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members
|
1 June 2000 | Return made up to 04/05/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Return made up to 04/05/99; full list of members
|
1 June 1999 | Return made up to 04/05/99; full list of members
|
3 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (15 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (15 pages) |
6 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
6 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
30 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |
30 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 November 1983 | Particulars of mortgage/charge (4 pages) |
22 November 1983 | Particulars of mortgage/charge (4 pages) |
21 November 1983 | Particulars of mortgage/charge (3 pages) |
21 November 1983 | Particulars of mortgage/charge (3 pages) |
19 September 1975 | Particulars of mortgage/charge (4 pages) |
19 September 1975 | Particulars of mortgage/charge (4 pages) |