London
N19 5JR
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2003(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 September 2005) |
Correspondence Address | 18 Hand Court High Holburn London WC1V 6JF |
Director Name | Michael Patrick Donovan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2003) |
Role | Bindery Manager |
Correspondence Address | 19 Awliscombe Road Welling Kent DA16 3JJ |
Director Name | Eugene Louis Mara |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 March 2003) |
Role | Book Binder |
Correspondence Address | 336 Liverpool Road London N7 8PZ |
Director Name | Margaret Lillian Marie Therese Tatiana Mara |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 December 2003) |
Role | Managing Director |
Correspondence Address | 336 Liverpool Road London N7 8PZ |
Director Name | Susan Havva Mehmet |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2003) |
Role | Assistant Administration |
Correspondence Address | 124 Norfolk Avenue Palmers Green London N13 6AJ |
Director Name | Harry Watson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 March 1992) |
Role | General Manager |
Correspondence Address | 32 Medesenge Place Medesenge Way Palmers Green London N13 6DY |
Secretary Name | Margaret Lillian Marie Therese Tatiana Mara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 December 2003) |
Role | Company Director |
Correspondence Address | 336 Liverpool Road London N7 8PZ |
Registered Address | 18 Hand Court High Holborn London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £977 |
Gross Profit | -£13,400 |
Net Worth | £84,587 |
Cash | £6,220 |
Current Liabilities | £2,502 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
27 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 May 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
14 November 2002 | Resolutions
|
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
6 July 2001 | Accounts made up to 31 March 2001 (8 pages) |
14 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
11 July 2000 | Accounts made up to 31 March 2000 (8 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
9 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
23 November 1998 | Return made up to 31/10/98; full list of members
|
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1997 | Return made up to 31/10/97; full list of members
|
7 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
27 June 1996 | Accounts made up to 31 March 1996 (9 pages) |
24 November 1995 | Return made up to 31/10/95; full list of members
|
26 July 1995 | Accounts made up to 31 March 1995 (9 pages) |