12 Caxton Street
London
SW1H 0QY
Director Name | Elizabeth Mary Nuala Giles |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2003(27 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Flat 3 11 Chester Way London SE11 4UT |
Director Name | Michael Leese Giles |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 April 2003) |
Role | Interior Designer |
Correspondence Address | Flat 3 11 Chester Way London SE11 4UT |
Registered Address | 112 114 Wembley Park Drive Wembley Middx HA9 8HS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,306 |
Cash | £6 |
Current Liabilities | £65,471 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
14 October 2002 | Return made up to 14/06/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 November 2001 | Return made up to 14/06/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
17 September 1999 | Return made up to 14/06/99; full list of members
|
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
8 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
6 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |