London
SW1A 1LP
Secretary Name | James Daryl Hambro |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Park Place London SW1A 1LP |
Director Name | Margaret Hambro |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1993(16 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Green Farmhouse Oddington Moreton In Marsh Gloucestershire GL56 0XA Wales |
Director Name | Jocelyn Olaf Hambro |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 1994) |
Role | Company Director |
Correspondence Address | Waverton House Morton-In Marsh Glos GL56 9TB Wales |
Registered Address | C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,162 |
Gross Profit | £5,321 |
Net Worth | £118,254 |
Cash | £173,300 |
Current Liabilities | £55,425 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 April 2002 | Dissolved (1 page) |
---|---|
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 6 raymond buildings grays inn london WC1R 5NR (1 page) |
9 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: c/o sg hambros trust company LTD sg house 41 tower hill london EC3N 4HA fao r l mclean (1 page) |
3 November 2000 | Appointment of a voluntary liquidator (1 page) |
3 November 2000 | Declaration of solvency (3 pages) |
3 November 2000 | Resolutions
|
5 March 2000 | Full accounts made up to 31 January 1999 (9 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
26 October 1999 | Return made up to 29/07/99; no change of members
|
4 August 1999 | Full accounts made up to 31 July 1998 (9 pages) |
26 October 1998 | Return made up to 29/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 29/07/97; full list of members (6 pages) |
5 August 1998 | Full accounts made up to 31 July 1997 (9 pages) |
6 August 1997 | Full accounts made up to 31 July 1996 (8 pages) |
2 January 1997 | Return made up to 29/07/96; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 31 July 1994 (9 pages) |
7 October 1996 | Full accounts made up to 31 July 1995 (9 pages) |
20 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
15 August 1996 | Return made up to 29/07/95; full list of members
|
25 June 1996 | First Gazette notice for compulsory strike-off (1 page) |