Church Westcote
Chipping Norton
Oxfordshire
OX7 6SF
Director Name | Bernd Hinrich Hammje |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 September 2004) |
Role | Shipbroker |
Correspondence Address | 87 Rue De Courcelles 75017 Paris Foreign |
Secretary Name | Margaret Elizabeth Duggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | St Johns Cottage Church Westcote Chipping Norton Oxfordshire OX7 6SF |
Director Name | Pierre Francois Dardelet |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1999) |
Role | Shipbroker |
Correspondence Address | 6 Rue Aumale Paris 75019 France |
Registered Address | 1st Floor 43 Manchester Street London W1U 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,297 |
Net Worth | £14,123 |
Cash | £14,025 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Voluntary strike-off action has been suspended (1 page) |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2003 | Application for striking-off (1 page) |
8 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
29 May 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 4TH floor 1-11 hay hill london W1J 6DH (1 page) |
29 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: c/o smith & hutchinson 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 June 2000 | Director resigned (1 page) |
5 December 1999 | Return made up to 30/11/99; full list of members
|
26 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 November 1996 | Return made up to 30/11/96; no change of members
|
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 January 1996 | Return made up to 30/11/95; full list of members
|
21 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: alhambra house 27 charing cross road london WC2H 0AU (1 page) |