51 South Street
London
W1Y 5PA
Secretary Name | Mr Timothy John Samuel Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Court Drayton Gardens London SW10 9QY |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Maria Attallah |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(20 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 51 South Street London W1Y 5PA |
Director Name | Ramsay Attallah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(20 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2004) |
Role | Marketing Executive |
Correspondence Address | The Studio House 14 St Johns Wood Road London NW8 8RE |
Registered Address | 25 Shepherd Market London W1J 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £760 |
Current Liabilities | £22,661 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Application for striking-off (1 page) |
26 January 2004 | Director resigned (1 page) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members
|
10 August 2001 | Registered office changed on 10/08/01 from: 25 shepherd market london W1J 7PP (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: namara house 45/46 poland street london W1V 4AU (1 page) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 March 2001 | Return made up to 29/12/00; full list of members (7 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
8 March 2000 | Return made up to 29/12/99; full list of members
|
26 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
30 March 1999 | Return made up to 29/12/98; full list of members (10 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
18 February 1998 | Return made up to 29/12/97; no change of members (8 pages) |
30 May 1997 | Return made up to 29/12/96; no change of members (8 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
17 June 1996 | Return made up to 29/12/95; full list of members (10 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |