London
W11 2LQ
Secretary Name | Mr Neville David Buch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lansdowne Road London W11 2LQ |
Director Name | Michael Douglas Beardmore |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Vine Cottage Old High Road Yoxford Saxmundham Suffolk IP17 3HW |
Director Name | Christopher Charles Goldsmith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Cobb Court Selmeston Polegate East Sussex BN26 6TS |
Director Name | Mr Richard Anthony Finlayson Lascelles |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 December 2008) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 6 Aubrey Road London W8 7JJ |
Registered Address | Devonshire House 1 Devonshire Street London W1N 2DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £370,660 |
Cash | £187,145 |
Current Liabilities | £3,577 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Appointment of a voluntary liquidator (1 page) |
17 December 2008 | Declaration of solvency (3 pages) |
17 December 2008 | Appointment terminated director richard lascelles (1 page) |
17 December 2008 | Appointment terminated director michael beardmore (1 page) |
21 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 May 2006 | Return made up to 06/03/06; full list of members
|
18 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
24 April 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
5 May 2000 | Return made up to 06/03/00; full list of members
|
30 January 2000 | Full accounts made up to 31 August 1999 (13 pages) |
16 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
12 January 1999 | Full accounts made up to 31 August 1998 (14 pages) |
11 April 1998 | Accounts for a small company made up to 31 August 1997 (13 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members (5 pages) |
12 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
18 March 1996 | Return made up to 06/03/96; full list of members (7 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Full accounts made up to 31 August 1995 (12 pages) |
16 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
8 March 1984 | Accounts made up to 31 December 1983 (15 pages) |
12 June 1973 | Certificate of incorporation (1 page) |
12 June 1973 | Certificate of incorporation (2 pages) |