London
W11 2PT
Director Name | Sarah Hodsoll |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1991(18 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 04 October 2005) |
Role | Secretary |
Correspondence Address | 2 Ladbroke Gardens London W11 2PT |
Secretary Name | Gillian Anne Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Prospect Road Childs Hill London NW2 2JU |
Director Name | Robert Eric Bradley |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 8 Reece Mews London SW7 3HE |
Secretary Name | Robert Eric Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 8 Reece Mews London SW7 3HE |
Registered Address | First Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £169,408 |
Cash | £1,354 |
Current Liabilities | £11,195 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
15 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members
|
24 September 2003 | Registered office changed on 24/09/03 from: 8 reece mews london SW7 3HE (1 page) |
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
25 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 November 2000 | Return made up to 20/10/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 November 1999 | Return made up to 20/10/99; full list of members (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 October 1996 | Return made up to 20/10/96; change of members (6 pages) |
18 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
5 October 1973 | Incorporation (16 pages) |