London
SW7 4QB
Director Name | Mr David Meyer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 January 2006) |
Role | Actor |
Correspondence Address | 140a Tanner Street London SE1 2HG |
Director Name | Hugh Bryan Greville Montgomery |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | 11 Manchester Square London W1V 3PL |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2001(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 January 2006) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2001) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,836 |
Current Liabilities | £113,138 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
15 September 2004 | Return made up to 20/07/04; full list of members
|
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 November 2003 | Return made up to 20/07/03; full list of members (7 pages) |
20 November 2002 | Return made up to 20/07/02; full list of members (7 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 November 2001 | Return made up to 20/07/01; full list of members (6 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | New secretary appointed (2 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Return made up to 20/07/99; full list of members (7 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 September 1998 | Return made up to 20/07/98; full list of members (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 September 1997 | Return made up to 20/07/97; full list of members (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 November 1996 | Return made up to 20/07/96; full list of members (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 November 1995 | Return made up to 20/07/95; full list of members (16 pages) |
14 June 1978 | Incorporation (24 pages) |