London
NW11 7JE
Director Name | Mr Robert Nathanial Myers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(15 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampstead Way London NW11 7JE |
Secretary Name | Lisette Josephine Myers |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 12 October 1991(15 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampstead Way London NW11 7JE |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,609 |
Gross Profit | £7,274 |
Net Worth | £101,063 |
Cash | £95,351 |
Current Liabilities | £3,823 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2005 | Application for striking-off (1 page) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (5 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
17 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 October 2001 | Return made up to 12/10/01; full list of members
|
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
13 October 1997 | Return made up to 12/10/97; no change of members (5 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1996 | Return made up to 12/10/96; full list of members (7 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
3 October 1995 | Return made up to 12/10/95; no change of members (6 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
17 January 1983 | Accounts made up to 31 March 1982 (7 pages) |