51 South Street
London
W1Y 5PA
Secretary Name | Mr Timothy John Samuel Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Court Drayton Gardens London SW10 9QY |
Director Name | Bridge Heathcoat-Amory |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Business Manager |
Correspondence Address | 30 Upper Addison Gardens London W14 8AJ |
Director Name | Mrs Jennifer None Erdal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2004) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Registered Address | 25 Shepherd Market London W1J 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£211,403 |
Current Liabilities | £211,403 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Application for striking-off (1 page) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members
|
10 August 2001 | Registered office changed on 10/08/01 from: namara house 45-46 poland street london W1V 4AU (1 page) |
12 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members
|
26 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
30 March 1999 | Return made up to 29/12/98; full list of members (8 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
18 February 1998 | Return made up to 29/12/97; no change of members (6 pages) |
30 May 1997 | Return made up to 29/12/96; no change of members (6 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
5 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
17 June 1996 | Return made up to 29/12/95; full list of members (7 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |