St Johns Wood
London
NW8 0JT
Director Name | Mr Cyril Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 02 June 2009) |
Role | Biochemist |
Correspondence Address | 98a Clifton Hill St Johns Wood London NW8 0JT |
Secretary Name | Mr Cyril Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 June 2009) |
Role | Biochemist |
Correspondence Address | 98a Clifton Hill St Johns Wood London NW8 0JT |
Director Name | Lesley Patricia Abbott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | Flat B 98 Clifton Hill London NW8 0JT |
Director Name | Mr Simon John Blackford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 June 2009) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 98 D Clifton Hill London NW8 0JT |
Director Name | Mr John Abbott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 January 2001) |
Role | Builder/Designer |
Correspondence Address | 98b Clifton Hill St Johns Wood London NW8 0JT |
Director Name | Mr Edward John De Vere Hunt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Public Relations Office |
Correspondence Address | 98d Cliftion Hill St Johns Wood London NW8 0JJ |
Secretary Name | Mr Cyril Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 98a Clifton Hill St Johns Wood London NW8 0JT |
Director Name | Mr Mark Antoni Halama |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 November 2006) |
Role | Solicitor |
Correspondence Address | 98d Clifton Hill St Johns Wood London NW8 0JT |
Registered Address | 98a Clifton Hill St Johns Wood London NW8 0JT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,715 |
Cash | £7,151 |
Current Liabilities | £495 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | Application for striking-off (2 pages) |
10 September 2008 | Return made up to 01/08/08; no change of members (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 September 2007 | Return made up to 01/08/07; full list of members
|
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 September 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 01/08/01; full list of members
|
5 September 2001 | New director appointed (2 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members
|
6 January 2000 | Return made up to 01/08/99; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 October 1997 | Nc inc already adjusted 31/07/97 (1 page) |
17 October 1997 | Resolutions
|
25 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 64-68 camden high street london NW1 0LT (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
14 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |