Pleasant Place Islington
London
N1 2BY
Director Name | Kyriacos Tumazos |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 01 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 12 May 2009) |
Role | Director Of Companies |
Correspondence Address | PO Box 1770 Bulawayo Zimbabwe |
Director Name | Murray Couper Wilson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(16 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 12 May 2009) |
Role | Businessman |
Correspondence Address | 59 Mina Crescent Kinglassie Lochgelly Fife KY5 0XS Scotland |
Secretary Name | Mr Peter Edward Hamilton Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | Flat 2 40 Redcliffe Square London SW10 9HQ |
Director Name | Alan Henry Gillott |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 30-38 Hammersmith Broadway London W6 7AB |
Secretary Name | Ada Elizabeth Gillott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 2000) |
Role | Company Director |
Correspondence Address | 30-38 Hammersmith Broadway London W6 7AB |
Director Name | Maurice John Boutal |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2003) |
Role | Legal Advisor |
Correspondence Address | 20 Gowan Avenue Fulham London SW6 6RF |
Director Name | Kenneth Ian McCosh |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2000) |
Role | Security Supervisor |
Correspondence Address | 12 Stanwick Road London W14 8UH |
Secretary Name | Maurice John Boutal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2005) |
Role | Legal Adviser |
Correspondence Address | 20 Gowan Avenue Fulham London SW6 6RF |
Registered Address | 3rd Floor Crown House Suite 307 72 Hammersmith Road London W14 8TH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,418 |
Cash | £426 |
Current Liabilities | £12,864 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Return made up to 31/12/07; full list of members (12 pages) |
7 June 2007 | Ad 08/02/07--------- £ si 1998@1=1998 £ ic 7/2005 (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 31/12/05; full list of members
|
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 May 2006 | New secretary appointed (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | £ nc 100/30000 09/02/06 (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 30/38 hammersmith broadway london W6 7AB (1 page) |
29 November 2005 | Strike-off action suspended (1 page) |
13 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2005 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
18 April 2003 | Director resigned (1 page) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
10 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 31/12/01; full list of members
|
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 31/12/00; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2001 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 November 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |