London
W11 3PY
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Secretary Name | Ms Margaret Georgia Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 36 Acris Street Wandsworth London SW18 2QP |
Secretary Name | Patricia Ellen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 9 Woodgate Avenue Chessington Surrey KT9 2QJ |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Application for striking-off (1 page) |
15 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
7 June 2003 | Resolutions
|
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page) |
1 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 October 2001 | Return made up to 24/09/01; full list of members
|
9 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 October 1998 | Return made up to 24/09/98; no change of members (5 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 October 1997 | Return made up to 24/09/97; no change of members (5 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 October 1996 | Return made up to 24/09/96; full list of members (7 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page) |
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
30 April 1996 | Company name changed rich industrial insurance broker s LIMITED\certificate issued on 01/05/96 (2 pages) |
30 October 1995 | Return made up to 24/09/95; no change of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |