2 Mitre Court Buildings Temple
London
EC4Y 7BX
Director Name | Esq Wolfgang Charles Werner Arnold-Baker |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 July 2003) |
Role | Professor |
Correspondence Address | Third Floor 2 Mitre Court Buildings Temple London EC4Y 7BX |
Secretary Name | Mrs Edith May Arnold-Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | Third Floor 2 Mitre Court Buildings Temple London EC4Y 7BX |
Director Name | Henry Edward Alexis Von Blumenthal |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1994(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 July 2003) |
Role | Investment Banker |
Correspondence Address | 14 V Auguste Neter Luxembourg 2233 Foreign |
Registered Address | Fairfax House Fulwood Place London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,630 |
Gross Profit | £2,047 |
Net Worth | -£5,194 |
Current Liabilities | £5,195 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2003 | Application for striking-off (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 August 2002 | Director's particulars changed (1 page) |
2 May 2002 | Return made up to 04/05/01; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: lion house red lion street london WC1R 4GB (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
27 June 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 July 2000 | Full accounts made up to 31 March 1999 (7 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
13 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
11 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 April 1996 | Return made up to 04/05/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 April 1995 | Full accounts made up to 31 March 1994 (6 pages) |
25 April 1995 | Return made up to 04/05/95; full list of members (6 pages) |